Entity Name: | AMERICAN PERFORMANCE PRODUCTS, CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN PERFORMANCE PRODUCTS, CO. 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: | 29 Jun 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2011 (14 years ago) |
Document Number: | V46557 |
FEI/EIN Number |
593132744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 675 S. INDUSTRY ROAD, COCOA, FL, 32926, US |
Mail Address: | 675 S. INDUSTRY ROAD, COCOA, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIMZEK, G. JERRY | President | 4910 SHADE TREE ST, COCOA, FL, 32926 |
GIMZEK THERESA | Vice President | 4910 SHADE TREE ST, COCOA, FL, 32926 |
GIMZEK G. JERRY | Agent | 675 S. INDUSTRY ROAD, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-10-16 | GIMZEK, G. JERRY | - |
REINSTATEMENT | 2001-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State