Entity Name: | ALLAPATTAH INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLAPATTAH INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Mar 1956 (69 years ago) |
Date of dissolution: | 06 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Nov 2023 (a year ago) |
Document Number: | 191720 |
FEI/EIN Number |
590769716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5966 S DIXIE HWY, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 5966 S DIXIE HWY, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fuhrman Scott P | Chief Executive Officer | 5800 SW 87 Street, MIAMI, FL, 33143 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000018386 | FLORIDA BOTTLING CO. | EXPIRED | 2019-02-05 | 2024-12-31 | - | 1035 NW 21 TER, MIAMI, FL, 33127 |
G19000018396 | LAKEWOOD FRUIT PRODUCTS | EXPIRED | 2019-02-05 | 2024-12-31 | - | 1035 NW 21 TER, MIAMI, FL, 33127 |
G19000018392 | LAKEWOOD ORGANIC | EXPIRED | 2019-02-05 | 2024-12-31 | - | 1035 NW 21 TER, MIAMI, FL, 33127 |
G19000018381 | LAKEWOOD ORGANICS | EXPIRED | 2019-02-05 | 2024-12-31 | - | 1035 NW 21 TER, STE 201, MIAMI, FL, 33127 |
G16000013915 | LAKEWOOD | EXPIRED | 2016-02-08 | 2021-12-31 | - | 2840 SW 3RD AVE, STE 201, C/O MALCOLM B. WISEHEART III, PLLC, MIAMI, FL, 33127 |
G13000017109 | LAKEWOOD ORGANIC | EXPIRED | 2013-02-19 | 2018-12-31 | - | C/O MALCOLM B. WISEHEART III PLLC, 2840 SOUTHWEST THIRD AVENUE, SUITE 201, MIAMI, FL, 33127 |
G13000017107 | LAKEWOOD ORGANICS | EXPIRED | 2013-02-19 | 2018-12-31 | - | C/O MALCOLM B. WISEHEART III PLLC, 2840 SOUTHWEST THIRD AVENUE, SUITE 201, MIAMI, FL, 33129 |
G13000017106 | LAKEWOOD FRUIT PRODUCTS | EXPIRED | 2013-02-19 | 2018-12-31 | - | C/O MALCOLM BL WISEHEART III, PLLC, 2840 SOUTHWEST THIRD AVENUE, SUITE 201, MIAMI, FL, 33129 |
G13000017108 | FLORIDA BORRLING CO. | EXPIRED | 2013-02-19 | 2018-12-31 | - | C/O MALCOLM B. WISEHEART III PLLC, 2840 SOUTHWEST THIRD AVENUE, SUITE 201, MIAMI, FL, 33127 |
G08065900061 | LAKEWOOD | EXPIRED | 2008-03-03 | 2013-12-31 | - | 1035 NW 21 TERRACE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 5966 S DIXIE HWY, STE 300, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 5966 S DIXIE HWY, STE 300, SOUTH MIAMI, FL 33143 | - |
NAME CHANGE AMENDMENT | 2021-01-04 | ALLAPATTAH INDUSTRIES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-20 | CORPORATION SERVICE COMPANY | - |
AMENDMENT | 2017-07-03 | - | - |
NAME CHANGE AMENDMENT | 1990-03-06 | FLORIDA BOTTLING, INC. | - |
REINSTATEMENT | 1989-07-14 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-11-06 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-19 |
Name Change | 2021-01-04 |
AMENDED ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-13 |
AMENDED ANNUAL REPORT | 2018-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State