Search icon

INTERSTATE PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERSTATE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
941-379-0921
Contact Person:
RICH EISENBERG
User ID:
P0392755
Trade Name:
INTERSTATE PRODUCTS

Unique Entity ID

Unique Entity ID:
G2VVXM1NDUJ8
CAGE Code:
1ZHV3
UEI Expiration Date:
2026-06-26

Business Information

Doing Business As:
INTERSTATE PRODUCTS
Activation Date:
2025-06-30
Initial Registration Date:
2002-07-23

Commercial and government entity program

CAGE number:
1ZHV3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-30
CAGE Expiration:
2030-06-30
SAM Expiration:
2026-06-26

Contact Information

POC:
RICH EISENBERG
Corporate URL:
http://www.interstateproducts.com

Form 5500 Series

Employer Identification Number (EIN):
650683502
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6523620P0009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-01-22
Description:
POP EXTENSION
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
4235: HAZARDOUS MATERIAL SPILL CONTAINMENT AND CLEAN-UP EQUIPMENT AND MATERIAL
Procurement Instrument Identifier:
12026119K6104
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13620.40
Base And Exercised Options Value:
13620.40
Base And All Options Value:
13620.40
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2019-07-19
Description:
FUEL BERMS
Naics Code:
452319: ALL OTHER GENERAL MERCHANDISE STORES
Product Or Service Code:
4235: HAZARDOUS MATERIAL SPILL CONTAINMENT AND CLEAN-UP EQUIPMENT AND MATERIAL
Procurement Instrument Identifier:
DOCFD133M10SU1291
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-78.70
Base And Exercised Options Value:
-78.70
Base And All Options Value:
-78.70
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2019-02-05
Description:
UNILATERAL MODIFICATION TO DEOBLIGATE THE REMAINING FUNDS AND TO CLOSE OUT THE AWARD.
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
1990: MISCELLANEOUS VESSELS

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134902.16
Total Face Value Of Loan:
134902.16
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$142,882
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,945.68
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $142,882
Jobs Reported:
11
Initial Approval Amount:
$134,902.16
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,902.16
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,457.28
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $134,902.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State