Search icon

ALL POINTS INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ALL POINTS INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL POINTS INDUSTRIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 1996 (29 years ago)
Date of dissolution: 21 Dec 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: P96000061798
FEI/EIN Number 650683513

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

Address: 1590 NW 27TH AVE, #9, POMPANO BEACH, FL, 33069, US
Mail Address: 1590 NW 27TH AVE, #9, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001496641 C/O THE HILLMAN COMPANIES, INC., 10590 HAMILTON AVENUE, CINCINNATI, OH, 45231-1764 C/O THE HILLMAN COMPANIES, INC., 10590 HAMILTON AVENUE, CINCINNATI, OH, 45231-1764 513-851-4900

Filings since 2013-07-22

Form type 424B3
File number 333-188869-05
Filing date 2013-07-22
File View File

Filings since 2013-07-19

Form type EFFECT
File number 333-188869-05
Filing date 2013-07-19
File View File

Filings since 2013-07-17

Form type CORRESP
Filing date 2013-07-17
File View File

Filings since 2013-07-17

Form type CORRESP
Filing date 2013-07-17
File View File

Filings since 2013-07-17

Form type S-4/A
File number 333-188869-05
Filing date 2013-07-17
File View File

Filings since 2013-07-02

Form type S-4/A
File number 333-188869-05
Filing date 2013-07-02
File View File

Filings since 2013-07-01

Form type CORRESP
Filing date 2013-07-01
File View File

Filings since 2013-06-19

Form type UPLOAD
Filing date 2013-06-19
File View File

Filings since 2013-05-28

Form type S-4
File number 333-188869-05
Filing date 2013-05-28
File View File

Filings since 2013-05-24

Form type CORRESP
Filing date 2013-05-24
File View File

Filings since 2011-11-04

Form type EFFECT
File number 333-175527-02
Filing date 2011-11-04
File View File

Filings since 2011-11-04

Form type 424B3
File number 333-175527-02
Filing date 2011-11-04
File View File

Filings since 2011-11-02

Form type CORRESP
Filing date 2011-11-02
File View File

Filings since 2011-11-02

Form type S-4/A
File number 333-175527-02
Filing date 2011-11-02
File View File

Filings since 2011-11-02

Form type CORRESP
Filing date 2011-11-02
File View File

Filings since 2011-07-28

Form type UPLOAD
Filing date 2011-07-28
File View File

Filings since 2011-07-13

Form type CORRESP
Filing date 2011-07-13
File View File

Filings since 2011-07-13

Form type S-4
File number 333-175527-02
Filing date 2011-07-13
File View File

Filings since 2010-11-04

Form type EFFECT
File number 333-170168-02
Filing date 2010-11-04
File View File

Filings since 2010-11-04

Form type 424B3
File number 333-170168-02
Filing date 2010-11-04
File View File

Filings since 2010-10-27

Form type S-4
File number 333-170168-02
Filing date 2010-10-27
File View File

Key Officers & Management

Name Role Address
MANN GABRIELLE M Vice President 1590 NW 27TH AVE, #9, POMPANO BEACH, FL, 33069
MANN GREGORY Vice President 1590 NW 27TH AVE, #9, POMPANO BEACH, FL, 33069
LEONARD JEFFREY S Treasurer 10590 HAMILTON AVENUE, CINCINNATI, OH, 452311764
MAILENDER KEVIN Director 65 E 55TH ST., 32ND FLOOR, NEW YORK, NY, 10022
ROBERTS DOUGLAS D Secretary 10590 HAMILTON AVE, CINCINNATI, OH, 45231
Cahill Doug M Director 1040 Chancery Lane, Nashville, TN, 372154524
MANN GREGORY Agent 1590 NW 27TH AVE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066131 OOK INDUSTRIAL EXPIRED 2012-07-02 2017-12-31 - 1590 N.W. 27TH AVENUE #9, POMPANO BEACH, FL, 33069
G12000058220 A.P.I. EXPIRED 2012-06-13 2017-12-31 - ALL POINTS INDUSTRIES, INC., 1590 N.W. 27TH AVENUE #9, POMPANO BEACH, FL, 33069
G12000058223 ALL POINTS SCREW, BOLT & SPECIALTY CO. EXPIRED 2012-06-13 2017-12-31 - 1590 N.W. 27TH AVENUE #9, POMPANO BEACH, FL, 33069
G12000058222 HARDWARE NOW EXPIRED 2012-06-13 2017-12-31 - ALL POINTS INDUSTRIES, INC, 1590 N.W. 27TH AVENUE #9, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
MERGER 2016-12-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000002606. MERGER NUMBER 300000166833
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 1590 NW 27TH AVE, #9, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2006-01-12 1590 NW 27TH AVE, #9, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 1590 NW 27TH AVE, #9, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State