Search icon

APEX METAL FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: APEX METAL FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX METAL FABRICATION, 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: 11 Jun 1981 (44 years ago)
Date of dissolution: 20 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2024 (a year ago)
Document Number: 690025
FEI/EIN Number 592100235

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

Address: 4204 Duval Drive, Jacksonville Beach, FL, 32250, US
Mail Address: 4204 Duval Drive, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniel Susan N President 4204 Duval Drive, Jacksonville Beach, FL, 32250
Daniel Susan N Secretary 4204 Duval Drive, Jacksonville Beach, FL, 32250
Daniel Susan N Agent 4204 Duval Drive, Jacksonville Beach, FL, 32250

Form 5500 Series

Employer Identification Number (EIN):
592100235
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-10 4204 Duval Drive, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-10 4204 Duval Drive, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2022-06-10 4204 Duval Drive, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2022-06-10 Daniel, Susan N -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-07-11 - -
AMENDED AND RESTATEDARTICLES 2010-02-24 - -

Court Cases

Title Case Number Docket Date Status
APEX METAL FABRICATION, INC. VS M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC. and FIDELITY AND DEPOSIT COMPANY OF MARYLAND 4D2020-0092 2020-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003322MB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA002693MB

Parties

Name APEX METAL FABRICATION, INC.
Role Appellant
Status Active
Representations Ryan Sullivan, Christopher W. Lewis, Donald A. Niesen
Name M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Role Appellee
Status Active
Representations Mike Piscitelli, Joseph William Lawrence
Name FIDELITY AND DEPOSIT COMPANY OF MARYLAND
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee/cross-appellants’ May 26, 2020 motion for appellate attorney's fees and costs is denied.
Docket Date 2021-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-07-21
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-07-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-07-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-07-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 7/9/20
Docket Date 2020-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 22 DAYS TO 5/26/20
Docket Date 2020-04-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-04-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-04-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's April 8, 2020 "motion for this court to temporarily divest jurisdiction to the lower tribunal court" is granted. Jurisdiction is relinquished to the trial court up to and including April 17, 2020 for the trial court to determine the appropriate award of costs and enter an order accordingly.Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-04-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-04-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-04-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 3, 2020 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 276 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-03-31
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that appellant/cross-appellee's March 31, 2020 motion to supplement the record is treated as a motion to correct the record with the substitute transcript filed with the lower tribunal clerk on March 26, 2020 and is granted. The clerk of the lower tribunal shall submit the corrected transcript to this court within five (5) days from the date of this order.
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 4/3/2020
Docket Date 2020-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (1-2442)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 04/03/2020
Docket Date 2020-03-04
Type Record
Subtype Transcript
Description Transcript Received ~ 264 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-01-27
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-01-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 12 DAYS TO 7/21/20
Docket Date 2020-07-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellees/cross-appellants’ July 2, 2020 motion to amend brief is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a).
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant/cross-appellee's April 17, 2020 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued to and including April 24, 2020.The appellant/cross-appellee shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellant/cross-appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant/cross-appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-01-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-20
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-05
Amendment 2019-07-11
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-06-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912ES18P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-01-31
Total Dollars Obligated:
67052.64
Current Total Value Of Award:
67052.64
Potential Total Value Of Award:
67052.64
Description:
WALES&STEEL PRODUCTS
Naics Code:
331110: IRON AND STEEL MILLS AND FERROALLOY MANUFACTURING
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF
Procurement Instrument Identifier:
W911WN14P0076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-30
Total Dollars Obligated:
20789.50
Current Total Value Of Award:
20789.50
Potential Total Value Of Award:
20789.50
Description:
ESPLANADE AND MITER GATE GRATING, PLUS FASTENING HARDWARE
Naics Code:
332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product Or Service Code:
9640: IRON AND STEEL PRIMARY AND SEMIFINISHED PRODUCTS
Procurement Instrument Identifier:
W912P514C0022
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-29
Total Dollars Obligated:
1360523.00
Current Total Value Of Award:
1360523.00
Potential Total Value Of Award:
1360523.00
Description:
TN RIVER LOCK FACILITIES FABRICATION AND DELIVERY OF EMBEDDED METALS AND SLOT FILLERS.
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9640: IRON AND STEEL PRIMARY AND SEMIFINISHED PRODUCTS

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
88896.00
Total Face Value Of Loan:
88896.00
Date:
2020-04-28
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:
98500.00
Total Face Value Of Loan:
99500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-02
Type:
Planned
Address:
177 COMFORT ROAD, PALATKA, FL, 32177
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2012-11-07
Type:
Planned
Address:
177 COMFORT ROAD, PALATKA, FL, 32177
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-03-11
Type:
Planned
Address:
1732 AIRPORT INDUSTRIAL PARK, PALATKA, FL, 32077
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-05-27
Type:
Accident
Address:
1732 AIRPORT INDUSTRIAL PK, Palatka, FL, 32017
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88896
Current Approval Amount:
88896
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89828.8
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98500
Current Approval Amount:
99500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100740.34

Date of last update: 02 Jun 2025

Sources: Florida Department of State