Detail by Entity Name

Foreign Profit Corporation

SOLO CUP OPERATING CORPORATION

Filing Information
850712 34-1342568 10/15/1981 DE ACTIVE CORPORATE MERGER 04/30/2010 NONE
Principal Address
500 Hogsback Road
Attention: Tax Department
Mason, MI 48854

Changed: 04/14/2021
Mailing Address
500 Hogsback Road
Attention: Tax Department
Mason, MI 48854

Changed: 04/14/2021
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 10/26/2016

Address Changed: 02/05/2020
Officer/Director Detail Name & Address

Title Director

Lammers, James D.
500 Hogsback Road
Mason, MI 48854

Title VP & Secretary

Liesman, Francis X., II
500 Hogsback Road
Mason, MI 48854

Title Treasurer, VP

Fox, Kevin M.
500 Hogsback Road
Mason, MI 48854

Title Director, President

Dart, Robert C.
c/o: Robert C. Dart, Trustee P.O. Box 30229
Grand Cayman KY1-1206 KY

Title Director

Dart, Kenneth
PO Box 31300
Grand Cayman KY1-1206 KY

Title Director

VanDevelde, Mark
10 Market Street #772
Grand Cayman KY1-9006 KY

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 02/01/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
10/26/2016 -- Reg. Agent Change View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
10/23/2014 -- Reg. Agent Change View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- Merger View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ADDRESS CHANGE View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- Reg. Agent Change View image in PDF format
11/07/2005 -- Name Change View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format