Search icon

ALLIED FOAM AND PACKAGING INC.

Company Details

Entity Name: ALLIED FOAM AND PACKAGING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 May 1987 (38 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: J73438
FEI/EIN Number 65-0058008
Address: 7004 E BROADWAY AVE, TAMPA, FL 33681, P.O. BOX 13952, TAMPA, FL 33619
Mail Address: 7004 E BROADWAY AVE, TAMPA, FL 33681, P.O. BOX 13952, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED FOAM PACKAGING 401 K PROFIT SHARING PLAN TRUST 2010 650058008 2011-05-25 ALLIED FOAM PACKAGING 2
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424130
Sponsor’s telephone number 8136260090
Plan sponsor’s address PRODUCTS INC, 216 KELSEY LANE, TAMPA, FL, 336190000

Plan administrator’s name and address

Administrator’s EIN 650058008
Plan administrator’s name ALLIED FOAM PACKAGING
Plan administrator’s address PRODUCTS INC, 216 KELSEY LANE, TAMPA, FL, 336190000
Administrator’s telephone number 8136260090

Signature of

Role Plan administrator
Date 2011-05-25
Name of individual signing ALLIED FOAM PACKAGING
Valid signature Filed with incorrect/unrecognized electronic signature
ALLIED FOAM PACKAGING 401 K PROFIT SHARING PLAN TRUST 2010 650058008 2011-05-27 ALLIED FOAM PACKAGING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424130
Sponsor’s telephone number 8136260090
Plan sponsor’s address PRODUCTS INC, 216 KELSEY LANE, TAMPA, FL, 336190000

Plan administrator’s name and address

Administrator’s EIN 650058008
Plan administrator’s name ALLIED FOAM PACKAGING
Plan administrator’s address PRODUCTS INC, 216 KELSEY LANE, TAMPA, FL, 336190000
Administrator’s telephone number 8136260090

Signature of

Role Plan administrator
Date 2011-05-27
Name of individual signing ALLIED FOAM PACKAGING
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VALDES, STEVE Agent 7004 E BROADWAY AVE., TAMPA, FL 33619

Treasurer

Name Role Address
VALDES, STEVE Treasurer 7002 E BROADWAY, TAMPA, FL

Director

Name Role Address
VALDES, STEVE Director 7002 E BROADWAY, TAMPA, FL

President

Name Role Address
VALDES, STEVE President 7002 E BROADWAY, TAMPA, FL

Secretary

Name Role Address
VALDES, STEVE Secretary 7002 E BROADWAY, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-08-14 7004 E BROADWAY AVE, TAMPA, FL 33681, P.O. BOX 13952, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 1990-08-14 7004 E BROADWAY AVE, TAMPA, FL 33681, P.O. BOX 13952, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 1990-08-14 7004 E BROADWAY AVE., TAMPA, FL 33619 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State