Search icon

ACTION PRODUCTS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ACTION PRODUCTS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION PRODUCTS INTERNATIONAL, 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: 07 Jan 1981 (44 years ago)
Date of dissolution: 22 Jun 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Jun 2012 (13 years ago)
Document Number: F13942
FEI/EIN Number 592095427

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

Address: 3001 W HALLANDALE BEACH BLVD, STE 313, PEMBROKE PINES, FL, 33009
Mail Address: 3001 W HALLANDALE BEACH BLVD, STE 313, PEMBROKE PINES, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLISTENA GARY President 419 LAFAYETTE STREET, SECOND FLOOR, NEW YORK, NY, 10003
POLISTENA GARY Director 419 LAFAYETTE STREET, SECOND FLOOR, NEW YORK, NY, 10003
STAFFORD THOMAS Chairman 419 LAFAYETTE STREET, SECOND FLOOR, NEW YORK, NY, 10003
KIM YONGHUN Director 419 LAFAYETTE STREET, SECOND FLOOR, NEW YORK, NY, 10003
JENSEN MARTIN Director 419 LAFAYETTE STREET, SECOND FLOOR, NEW YORK, NY, 10003
AHMAD AZIZ Director 419 LAFAYETTE STREET, SECOND FLOOR, NEW YORK, NY, 10003
MILLER GREG Director 419 LAFAYETTE STREET, SECOND FLOOR, NEW YORK, NY, 10003
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2012-06-22 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS COREWAFER INDUSTRIES, INC., A NEVAD. MERGER NUMBER 100000123491
REVOCATION OF VOLUNTARY DISSOLUT 2012-06-21 - -
VOLUNTARY DISSOLUTION 2012-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 3001 W HALLANDALE BEACH BLVD, STE 313, PEMBROKE PINES, FL 33009 -
CHANGE OF MAILING ADDRESS 2012-03-08 3001 W HALLANDALE BEACH BLVD, STE 313, PEMBROKE PINES, FL 33009 -
AMENDMENT 2012-02-21 - -
AMENDMENT 2012-01-03 - -
REVOCATION OF VOLUNTARY DISSOLUT 2011-08-16 - -
VOLUNTARY DISSOLUTION 2011-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-09 11380 PROSPERITY FARMS ROAD, 221 E, PALM BEACH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000972528 LAPSED 2009-CA-30907 ORANGE COUNTY CIRCUIT COURT 2010-09-17 2015-10-08 $28,562.70 BAKER GOVER & BAKER, C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J10000792520 LAPSED 2010-CA-011250-O 9TH JUDICIAL, ORANGE CO. 2010-07-19 2015-07-27 $431,530.39 ROBERT BURROWS, 11474 SWIFT WATER CIRCLE, ORLANDO, FL 32817

Documents

Name Date
Merger 2012-06-22
Revocation of Dissolution 2012-06-21
Voluntary Dissolution 2012-05-01
ANNUAL REPORT 2012-03-08
Amendment 2012-02-21
Amendment 2012-01-03
Revocation of Dissolution 2011-08-16
VOLUNTARY DISSOLUTION 2011-07-18
ANNUAL REPORT 2011-05-09
ANNUAL REPORT 2010-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State