Search icon

ALLSTATE PACKAGING PRODUCTS, INC.

Company Details

Entity Name: ALLSTATE PACKAGING PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1988 (36 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: K42367
FEI/EIN Number 59-2920147
Address: 19750 BEXLEY ROAD, LAND O' LAKES, FL 34638
Mail Address: 19750 BEXLEY ROAD, LAND O' LAKES, FL 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLSTATE PACKAGING PRODUCTS, INC. PROFIT SHARING PLAN 2009 592920147 2011-05-05 ALLSTATE PACKAGING PRODUCTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 424990
Sponsor’s telephone number 8138886061
Plan sponsor’s mailing address 19750 BEXLEY ROAD, LAND O LAKES, FL, 346383023
Plan sponsor’s address 19750 BEXLEY ROAD, LAND O LAKES, FL, 346383023

Plan administrator’s name and address

Administrator’s EIN 592920147
Plan administrator’s name ALLSTATE PACKAGING PRODUCTS, INC.
Plan administrator’s address 19750 BEXLEY ROAD, LAND O LAKES, FL, 346383023
Administrator’s telephone number 8138886061

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-05
Name of individual signing DARRELL RENNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RENNER, DARRELL A Agent 19750 BEXLEY ROAD, LAND O' LAKES, FL 34638

Director

Name Role Address
RENNER, DARRELL A. Director 19750 BEXLEY ROAD, LAND O' LAKES, FL 34638
RENNER, KAREN J Director 19750 BEXLEY ROAD, LAND O' LAKES, FL 34638

Vice President

Name Role Address
RENNER, KAREN J Vice President 19750 BEXLEY ROAD, LAND O' LAKES, FL 34638

Treasurer

Name Role Address
RENNER, KAREN J Treasurer 19750 BEXLEY ROAD, LAND O' LAKES, FL 34638

President

Name Role Address
RENNER, DARRELL A. President 19750 BEXLEY ROAD, LAND O' LAKES, FL 34638

Secretary

Name Role Address
RENNER, DARRELL A. Secretary 19750 BEXLEY ROAD, LAND O' LAKES, FL 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 19750 BEXLEY ROAD, LAND O' LAKES, FL 34638 No data
CHANGE OF MAILING ADDRESS 2006-03-23 19750 BEXLEY ROAD, LAND O' LAKES, FL 34638 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 19750 BEXLEY ROAD, LAND O' LAKES, FL 34638 No data
REGISTERED AGENT NAME CHANGED 1997-04-11 RENNER, DARRELL A No data

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State