Search icon

ALLPRODUCTS MERCHANDISE INC. - Florida Company Profile

Company Details

Entity Name: ALLPRODUCTS MERCHANDISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLPRODUCTS MERCHANDISE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: P12000025932
FEI/EIN Number 454830195

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

Address: 6308 CRYSTAL VIEW LANE, BOYNTON BEACH, FL, 33437
Mail Address: 6308 CRYSTAL VIEW LANE, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERR PHILIP H President 6308 CRYSTAL VIEW LANE, BOYNTON BEACH, FL, 33437
KAPLAN JENNIFER L Treasurer 42 WINTERBERRY CIRCLE, CROSS RIVER, NY, 10518
SCHERR PHILIP President 6308 CRYSTAL VIEW LANE, BOYNTON BEACH, FL, 33437
SCHERR PHILIP Agent 6308 CRYSTAL VIEW LANE, BOYNTON BEACH, FL, 33437
KAPLAN JENNIFER Treasurer 42 WINTERBERRY CIRCLE, CROSS RIVER, FL, 10518

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-08 - -
AMENDMENT 2024-02-02 - -
REGISTERED AGENT NAME CHANGED 2024-02-02 SCHERR, PHILIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-02-08
Amendment 2024-02-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-04-10
Domestic Profit 2012-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State