Search icon

INTERSTATE PRODUCTS, INC. - Florida Company Profile

Company Details

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

INTERSTATE 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: 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: 22 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2003 (22 years ago)
Document Number: P96000061681
FEI/EIN Number 650683502

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

Address: 5585 Marquesas Circle Unit 10-C, Sarasota, FL, 34233, US
Mail Address: 5585 Marquesas Circle Unit 10-C, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERSTATE PRODUCTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650683502 2024-07-19 INTERSTATE PRODUCTS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423990
Sponsor’s telephone number 9413778610
Plan sponsor’s address 6561 PALMER PARK CIRCLE, SARASOTA, FL, 34238

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing RICHARD EISENBERG
Valid signature Filed with authorized/valid electronic signature
INTERSTATE PRODUCTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650683502 2022-07-08 INTERSTATE PRODUCTS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423990
Sponsor’s telephone number 9413778610
Plan sponsor’s address 6561 PALMER PARK CIR STE A, SARASOTA, FL, 342383056

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing RICHARD EISENBERG
Valid signature Filed with authorized/valid electronic signature
INTERSTATE PRODUCTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650683502 2021-10-15 INTERSTATE PRODUCTS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423990
Sponsor’s telephone number 9413778610
Plan sponsor’s address 6561 PALMER PARK CIR STE A, SARASOTA, FL, 342383056

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing RICHARD EISENBERG
Valid signature Filed with authorized/valid electronic signature
INTERSTATE PRODUCTS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650683502 2020-07-22 INTERSTATE PRODUCTS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423990
Sponsor’s telephone number 9413778610
Plan sponsor’s address 6561 PALMER PARK CIR STE A, SARASOTA, FL, 342383056

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing RICHARD EISENBERG
Valid signature Filed with authorized/valid electronic signature
INTERSTATE PRODUCTS INC 401 K PROFIT SHARING PLAN TRUST 2018 650683502 2019-07-12 INTERSTATE PRODUCTS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423990
Sponsor’s telephone number 9413778610
Plan sponsor’s address 6561 PALMER PARK CIR STE A, SARASOTA, FL, 342383056

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing RICHARD EISENBERG
Valid signature Filed with authorized/valid electronic signature
INTERSTATE PRODUCTS INC 401 K PROFIT SHARING PLAN TRUST 2017 650683502 2018-07-12 INTERSTATE PRODUCTS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423990
Sponsor’s telephone number 9413778610
Plan sponsor’s address 6561 PALMER PARK CIR STE A, SARASOTA, FL, 342383056

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing RICHARD EISENBERG
Valid signature Filed with authorized/valid electronic signature
INTERSTATE PRODUCTS INC 401 K PROFIT SHARING PLAN TRUST 2016 650683502 2017-07-20 INTERSTATE PRODUCTS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423990
Sponsor’s telephone number 9413778610
Plan sponsor’s address 6561 PALMER PARK CIR STE A, SARASOTA, FL, 342383056

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing RICHARD EISENBERG
Valid signature Filed with authorized/valid electronic signature
INTERSTATE PRODUCTS, INC 401 K PROFIT SHARING PLAN TRUST 2015 650683502 2016-07-07 INTERSTATE PRODUCTS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423990
Sponsor’s telephone number 9413778610
Plan sponsor’s address 8260 VICO CT STE A, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing RICHARD EISENBERG
Valid signature Filed with authorized/valid electronic signature
INTERSTATE PRODUCTS, INC 401 K PROFIT SHARING PLAN TRUST 2014 650683502 2015-06-09 INTERSTATE PRODUCTS, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423990
Sponsor’s telephone number 9413778610
Plan sponsor’s address 8260 VICO CT STE A, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing RICHARDEISENERG
Valid signature Filed with authorized/valid electronic signature
INTERSTATE PRODUCTS, INC 401 K PROFIT SHARING PLAN TRUST 2013 650683502 2014-07-10 INTERSTATE PRODUCTS, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423990
Sponsor’s telephone number 9413778610
Plan sponsor’s address 8260 VICO CT STE A, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing RICHARD EISENBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Eisenberg Richard President 5585 Marquesas Circle Unit 10-C, Sarasota, FL, 34233
Eisenberg Lisa Vice President 5585 Marquesas Circle Unit 10-C, Sarasota, FL, 34233
Eisenberg Richard B Agent 5585 Marquesas Circle Unit 10-C, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 5585 Marquesas Circle Unit 10-C, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2023-03-02 5585 Marquesas Circle Unit 10-C, Sarasota, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 5585 Marquesas Circle Unit 10-C, Sarasota, FL 34233 -
REGISTERED AGENT NAME CHANGED 2014-04-25 Eisenberg, Richard B -
REINSTATEMENT 2003-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000460554 TERMINATED 2002-SC-010272-NC SARASOTA COUNTY COURT 2002-11-06 2007-11-20 $2,386.07 TRADE PRESS PUBLISHING CORP., 2100 WEST FLORIDA AVE., MILWAUKEE, WI 53209

Court Cases

Title Case Number Docket Date Status
SCOTT SAGALOW, DOREEN SAGALOW, AND READY CONTAINMENT, LLC VS RICHARD EISENBERG, ET AL. 2D2022-0798 2022-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015CA-002643NC

Parties

Name DOREEN SAGALOW
Role Appellant
Status Active
Name READY CONTAINMENT, LLC
Role Appellant
Status Active
Name SCOTT SAGALOW
Role Appellant
Status Active
Representations MATTHEW J. CONIGLIARO, ESQ., JENAY E. IURATO, ESQ.
Name LISA GILL EISENBERG
Role Appellee
Status Active
Name RICHARD EISENBERG, INC.
Role Appellee
Status Active
Representations STEELE T. WILLIAMS, ESQ., John A. Colton, Esq.
Name INTERSTATE PRODUCTS, INC.
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted and the initial brief shall be served on or before September 7, 2022. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2022-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SCOTT SAGALOW
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCOTT SAGALOW
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2022-06-24
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 1035 PAGES
Docket Date 2022-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of SCOTT SAGALOW
Docket Date 2022-06-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2022-06-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of SARASOTA CLERK
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 6/19/22
On Behalf Of SCOTT SAGALOW
Docket Date 2022-05-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ court reporter's acknowledgment
On Behalf Of SARASOTA CLERK
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SCOTT SAGALOW
Docket Date 2022-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SCOTT SAGALOW
SCOTT SAGALOW VS INTERSTATE PRODUCTS, INC. 2D2019-1958 2019-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 006554 NC

Parties

Name SCOTT SAGALOW
Role Appellant
Status Active
Representations JENAY E. IURATO, ESQ.
Name INTERSTATE PRODUCTS, INC.
Role Appellee
Status Active
Representations STEELE T. WILLIAMS, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SCOTT SAGALOW
Docket Date 2019-10-15
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 4437 PAGES
Docket Date 2019-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 10/04/19
On Behalf Of SCOTT SAGALOW
Docket Date 2019-07-26
Type Notice
Subtype Notice
Description Notice ~ of Inability to Complete Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2019-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SCOTT SAGALOW
Docket Date 2019-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SCOTT SAGALOW
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4261308407 2021-02-06 0455 PPS 6561 Palmer Park Cir Ste A, Sarasota, FL, 34238-3056
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142882
Loan Approval Amount (current) 142882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34238-3056
Project Congressional District FL-17
Number of Employees 12
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143945.68
Forgiveness Paid Date 2021-11-10
4982787306 2020-04-30 0455 PPP 6561 Palmer Park Circle Suite A, SARASOTA, FL, 34238
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134902.16
Loan Approval Amount (current) 134902.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34238-0007
Project Congressional District FL-17
Number of Employees 11
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136457.28
Forgiveness Paid Date 2021-06-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0392755 INTERSTATE PRODUCTS, INC. - G2VVXM1NDUJ8 5585 MARQUESAS CIR, SARASOTA, FL, 34233-3332
Capabilities Statement Link -
Phone Number 800-474-7294
Fax Number 941-379-0921
E-mail Address rich.e@interstateproducts.com
WWW Page http://www.interstateproducts.com
E-Commerce Website https://interstateproducts.com
Contact Person RICH EISENBERG
County Code (3 digit) 115
Congressional District 17
Metropolitan Statistical Area 7510
CAGE Code 1ZHV3
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Portable Berms, spill pallets,safety cabinets, strorm water products, water & fuel tanks, material handling equipment, etc.
Special Equipment/Materials (none given)
Business Type Percentages Construction (20 %) Manufacturing (70 %) Service (10 %)
Keywords Provide environmental & industrial safety products
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Richard Eisenberg
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Distributor/Agent
Exporting to Australia; Bahamas, The; Canada; Mexico; Saudi Arabia
Desired Export Business Relationships Direct export sales, Distributor/Importer
Description of Export Objective(s) Provide Quality Products

Date of last update: 01 Apr 2025

Sources: Florida Department of State