Search icon

SUNBEAM PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SUNBEAM PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 1981 (43 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: 851365
FEI/EIN Number 25-1406546

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6655 Peachtree Dunwoody Road, Atlanta, GA, 30328, US
Mail Address: 6655 Peachtree Dunwoody Road, Atlanta, GA, 30328, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Turner Bradford R Director 6655 Peachtree Dunwoody Road, Atlanta, GA, 30328
Decker Brian J Director 6655 Peachtree Dunwoody Road, Atlanta, GA, 30328
Westreich Robert Director 221 RIVER STREET, HOBOKEN, NJ, 07030
McDermott Michael President 6655 Peachtree Dunwoody Road, Atlanta, GA, 30328
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116919 FOODSAVER ACTIVE 2020-09-09 2025-12-31 - 2381 N.W. EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
G18000087153 CALPHALON CORPORATION EXPIRED 2018-08-06 2023-12-31 - 2381 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
G18000087154 CALPHALON EXPIRED 2018-08-06 2023-12-31 - 2381 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
G15000125109 BEEHIVE PRODUCTS EXPIRED 2015-12-14 2020-12-31 - 2381 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
G15000118532 BEEHIVE EXPIRED 2015-11-23 2020-12-31 - 2381 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
G08185900008 JARDEN ANIMAL SOLUTIONS EXPIRED 2008-07-03 2013-12-31 - 2381 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
G05066900031 JARDEN CONSUMER SOLUTIONS ACTIVE 2005-03-07 2025-12-31 - 2381 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 6655 Peachtree Dunwoody Road, Atlanta, GA 30328 -
CHANGE OF MAILING ADDRESS 2025-01-10 6655 Peachtree Dunwoody Road, Atlanta, GA 30328 -
MERGER 2024-11-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000260573
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-03-17 CORPORATION SERVICE COMPANY -
MERGER 2002-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000043841
MERGER 2000-10-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000032069
NAME CHANGE AMENDMENT 1995-11-17 SUNBEAM PRODUCTS, INC. -
EVENT CONVERTED TO NOTES 1983-08-15 - -
EVENT CONVERTED TO NOTES 1982-12-14 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER FEATHERS, Appellant(s) v. SUNBEAM PRODUCTS, INC., Appellee(s). 4D2023-1871 2023-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010294

Parties

Name Christopher Feathers
Role Appellant
Status Active
Representations Harris I. Yegelwel
Name SUNBEAM PRODUCTS, INC.
Role Appellee
Status Active
Representations Matthew I. Bernstein
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Christopher Feathers
Docket Date 2023-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Christopher Feathers
Docket Date 2023-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Feathers
Docket Date 2023-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-10
Merger 2024-11-13
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State