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 |
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 | - |
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 | - |
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 |
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