![Florida Division of Corporations](/Content/images/logo.png)
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
Changed: 04/14/2021
500 Hogsback Road
Attention: Tax Department
Mason, MI 48854
Attention: Tax Department
Mason, MI 48854
Changed: 04/14/2021
Mailing Address
Changed: 04/14/2021
500 Hogsback Road
Attention: Tax Department
Mason, MI 48854
Attention: Tax Department
Mason, MI 48854
Changed: 04/14/2021
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 10/26/2016
Address Changed: 02/05/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
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.
Title VP & Secretary
Liesman, Francis X., II
Title Treasurer, VP
Fox, Kevin M.
Title Director, President
Dart, Robert C.
Title Director
Dart, Kenneth
Title Director
VanDevelde, Mark
Title Director
Lammers, James D.
500 Hogsback Road
Mason, MI 48854
Mason, MI 48854
Title VP & Secretary
Liesman, Francis X., II
500 Hogsback Road
Mason, MI 48854
Mason, MI 48854
Title Treasurer, VP
Fox, Kevin M.
500 Hogsback Road
Mason, MI 48854
Mason, MI 48854
Title Director, President
Dart, Robert C.
c/o: Robert C. Dart, Trustee P.O. Box 30229
Grand Cayman KY1-1206 KY
Grand Cayman KY1-1206 KY
Title Director
Dart, Kenneth
PO Box 31300
Grand Cayman KY1-1206 KY
Grand Cayman KY1-1206 KY
Title Director
VanDevelde, Mark
10 Market Street #772
Grand Cayman KY1-9006 KY
Grand Cayman KY1-9006 KY
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 02/01/2023 |
2024 | 04/25/2024 |
Document Images