Search icon

ALLSUN PRODUCTS, INC. - Florida Company Profile

Company Details

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

ALLSUN PRODUCTS, 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: 11 Jan 1984 (41 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: G78123
FEI/EIN Number 591007583

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

Address: 1200 W DR M L KING JR BLVD, PLANT CITY, FL, 33566, US
Mail Address: % PARADISE INC, PO DRAWER Y, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER, EUGENE L. Director 4301 ROBIN LANE, TAMPA, FL
WEANER, FRANK A. Chairman 4901 LYFORD CAY RD, TAMPA, FL
WEANER, FRANK A. Director 4901 LYFORD CAY RD, TAMPA, FL
GORDON, MELVIN S. President 13603 WATERFALL WAY, TAMPA, FL
GORDON, MELVIN S. Director 13603 WATERFALL WAY, TAMPA, FL
WEINER, EUGENE L. Vice President 4301 ROBIN LANE, TAMPA, FL
WEINER, EUGENE L. Secretary 4301 ROBIN LANE, TAMPA, FL
WEINER, EUGENE L. Treasurer 4301 ROBIN LANE, TAMPA, FL
WEINER, EUGENE L. Agent 1200 W DR M L KING JR BLVD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-21 1200 W DR M L KING JR BLVD, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 1993-04-21 1200 W DR M L KING JR BLVD, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-21 1200 W DR M L KING JR BLVD, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 1985-08-08 WEINER, EUGENE L. -

Documents

Name Date
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State