Search icon

PRECISION MOTORCARS, INC.

Company Details

Entity Name: PRECISION MOTORCARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 1967 (57 years ago)
Document Number: 324224
FEI/EIN Number 591197700
Address: 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA, 30097-5240, US
Mail Address: 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA, 30097-5240, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1176156 3 LANDMARK SQUARE, SUITE 500, STAMFORD, CT, 06901 3 LANDMARK SQUARE, SUITE 500, STAMFORD, CT, 06901 2033564400

Filings since 2020-10-13

Form type EFFECT
File number 333-246335-67
Filing date 2020-10-13
File View File

Filings since 2020-10-13

Form type 424B3
File number 333-246335-67
Filing date 2020-10-13
File View File

Filings since 2020-09-30

Form type S-4/A
File number 333-246335-67
Filing date 2020-09-30
File View File

Filings since 2020-08-21

Form type UPLOAD
Filing date 2020-08-21
File View File

Filings since 2020-08-14

Form type S-4
File number 333-246335-67
Filing date 2020-08-14
File View File

Filings since 2016-03-28

Form type 424B3
File number 333-210137-153
Filing date 2016-03-28
File View File

Filings since 2016-03-25

Form type EFFECT
File number 333-210137-153
Filing date 2016-03-25
File View File

Filings since 2016-03-23

Form type S-4/A
File number 333-210137-153
Filing date 2016-03-23
File View File

Filings since 2016-03-11

Form type S-4
File number 333-210137-153
Filing date 2016-03-11
File View File

Filings since 2014-12-19

Form type EFFECT
File number 333-200842-35
Filing date 2014-12-19
File View File

Filings since 2014-12-19

Form type 424B3
File number 333-200842-35
Filing date 2014-12-19
File View File

Filings since 2014-12-10

Form type S-4
File number 333-200842-35
Filing date 2014-12-10
File View File

Filings since 2013-08-26

Form type EFFECT
File number 333-189531-65
Filing date 2013-08-26
File View File

Filings since 2013-08-21

Form type S-4/A
File number 333-189531-65
Filing date 2013-08-21
File View File

Filings since 2013-08-07

Form type UPLOAD
Filing date 2013-08-07
File View File

Filings since 2013-07-26

Form type S-4/A
File number 333-189531-65
Filing date 2013-07-26
File View File

Filings since 2013-07-18

Form type UPLOAD
Filing date 2013-07-18
File View File

Filings since 2013-06-21

Form type S-4
File number 333-189531-65
Filing date 2013-06-21
File View File

Filings since 2011-07-15

Form type EFFECT
File number 333-174217-51
Filing date 2011-07-15
File View File

Filings since 2011-07-15

Form type 424B3
File number 333-174217-51
Filing date 2011-07-15
File View File

Filings since 2011-07-15

Form type S-4/A
File number 333-174217-51
Filing date 2011-07-15
File View File

Filings since 2011-06-30

Form type S-4/A
File number 333-174217-51
Filing date 2011-06-30
File View File

Filings since 2011-06-22

Form type UPLOAD
Filing date 2011-06-22
File View File

Filings since 2011-06-17

Form type S-4/A
File number 333-174217-51
Filing date 2011-06-17
File View File

Filings since 2011-06-02

Form type UPLOAD
Filing date 2011-06-02
File View File

Filings since 2011-05-13

Form type S-4
File number 333-174217-51
Filing date 2011-05-13
File View File

Filings since 2008-07-08

Form type EFFECT
File number 333-144342-59
Filing date 2008-07-08
File View File

Filings since 2008-07-03

Form type POS AM
File number 333-144342-59
Filing date 2008-07-03
File View File

Filings since 2008-02-22

Form type 424B7
File number 333-144342-59
Filing date 2008-02-22
File View File

Filings since 2007-10-23

Form type 424B7
File number 333-144342-59
Filing date 2007-10-23
File View File

Filings since 2007-09-07

Form type 424B3
File number 333-144346-29
Filing date 2007-09-07
File View File

Filings since 2007-09-07

Form type 424B3
File number 333-144342-59
Filing date 2007-09-07
File View File

Filings since 2007-09-06

Form type EFFECT
File number 333-144346-29
Filing date 2007-09-06
File View File

Filings since 2007-09-06

Form type EFFECT
File number 333-144342-59
Filing date 2007-09-06
File View File

Filings since 2007-09-05

Form type CORRESP
Filing date 2007-09-05
File View File

Filings since 2007-08-30

Form type S-4/A
File number 333-144346-29
Filing date 2007-08-30
File View File

Filings since 2007-08-30

Form type S-3/A
File number 333-144342-59
Filing date 2007-08-30
File View File

Filings since 2007-07-05

Form type S-4
File number 333-144346-29
Filing date 2007-07-05
File View File

Filings since 2007-07-03

Form type S-3
File number 333-144342-59
Filing date 2007-07-03
File View File

Filings since 2004-03-31

Form type 424B1
File number 333-113837-102
Filing date 2004-03-31
File View File

Filings since 2004-03-26

Form type S-4/A
File number 333-113837-102
Filing date 2004-03-26
File View File

Filings since 2004-03-23

Form type S-4
File number 333-113837-102
Filing date 2004-03-23
File View File

Filings since 2002-07-22

Form type 424B1
File number 333-91340-124
Filing date 2002-07-22
File View File

Filings since 2002-06-27

Form type S-4
File number 333-91340-124
Filing date 2002-06-27
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
MEES MATTHEW Vice President 2905 Premiere Pkwy, DULUTH, GA, 300975240
CLARA DANIEL Vice President 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097
BARRON SIDNEY Vice President 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097

Secretary

Name Role Address
VILLASANA GEORGE Secretary 2905 PREMIERE PARKWAY, DULUTH, GA, 300975240

President

Name Role Address
Hult David W President 2905 PREMIERE PARKWAY, DULUTH, GA, 300975240

Chief Financial Officer

Name Role Address
WELCH MICHAEL Chief Financial Officer 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052922 COURTESY COLLISION CENTER TAMPA ACTIVE 2023-04-26 2028-12-31 No data 2905 PREMIERE PKWY, SUITE 300, DULUTH, GA, 30097
G08030900351 SMART CENTER TAMPA ACTIVE 2008-01-30 2028-12-31 No data 2905 PREMIERE PKWY, SUITE 300, DULUTH, GA, 30097
G00032900191 MERCEDES-BENZ OF TAMPA ACTIVE 2000-02-01 2025-12-31 No data 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA, 30097

Events

Event Type Filed Date Value Description
EVENT CONVERTED TO NOTES 1988-01-29 No data No data
NAME CHANGE AMENDMENT 1981-12-29 PRECISION MOTORCARS, INC. No data
NAME CHANGE AMENDMENT 1974-12-11 AUTOMOTIVE MANAGEMENT SERVICES, INC. No data

Court Cases

Title Case Number Docket Date Status
MARCUS ANGELO MARTINO, ESTATE OF THOMAS SALVADOR MARTINO, Appellant(s) v. PRECISION MOTORCARS, INC., MERCEDES-BENZ RESEARCH AND DEVELOPMENT NORTH AMERICA, INC., DAIMLER NORTH AMERICA CORPORATION, DAIMLER AG, D/B/A MERCEDES-BENZ OF TAMPA, MERCEDES - BENZ USA, LLC, PAMELA CORDELL MARTINO, Appellee(s). 2D2024-0161 2024-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-00807

Parties

Name MARCUS ANGELO MARTINO
Role Appellant
Status Active
Representations Cameron Michael Kennedy, Jonathan Anthony Martin, Jeremy Denton Dowell, John Stewart Mills
Name ESTATE OF THOMAS SALVADOR MARTINO
Role Appellant
Status Active
Name PRECISION MOTORCARS, INC.
Role Appellee
Status Active
Name MERCEDES-BENZ RESEARCH AND DEVELOPMENT NORTH AMERICA, INC.
Role Appellee
Status Active
Name DAIMLER NORTH AMERICA CORPORATION
Role Appellee
Status Active
Name DAIMLER AG
Role Appellee
Status Active
Name D/B/A MERCEDES-BENZ OF TAMPA
Role Appellee
Status Active
Name MERCEDES-BENZ USA, LLC
Role Appellee
Status Active
Representations William Patrick Geraghty, Laura Kathleen Whitmore, Terri L. Parker
Name PAMELA CORDELL MARTINO
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-09-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S AGREED MOTION FOR EXTENSION OF TIME TO FILE VOLUNTARY DISMISSAL OR INITIAL BRIEF
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-08-14
Type Response
Subtype Response
Description DEFENDANTS'/APPELLEE'S RESPONSE TO APPELLANT'S AUGUST 5, 2024 STATUS REPORT
On Behalf Of MERCEDES - BENZ USA, LLC
Docket Date 2024-08-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-07-03
Type Order
Subtype Order on Motion To Abate
Description The "Appellant's Agreed Motion to Abate Briefing Schedule" is granted to the extent that this appeal is stayed for 30 days. Within 30 days of the date of this order, appellant shall file a status report, which may take the form of a notice of voluntary dismissal. The court will not hold the appeal in abeyance indefinitely.
View View File
Docket Date 2024-06-28
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate - APPELLANT'S AGREED MOTION TO ABATE BRIEFING SCHEDULE
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - ib due 06/28/2024
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 05/29/24
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 04/29/2024
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-02-29
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 4,975 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-01-31
Type Notice
Subtype Notice
Description Notice ~ the law firm Squire Patton Boggs, LLP, will not be seeking Pro Hac Vice admission in this Court
On Behalf Of MERCEDES - BENZ USA, LLC
Docket Date 2024-01-24
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Alexander P. Imbergshall move to appear in this court pro hac vice pursuant to Florida Rule of GeneralPractice and Judicial Administration 2.510 or the attorney will be removed from thisproceeding.
Docket Date 2024-01-23
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 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-09-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description "Appellant's Agreed Motion for Extension of Time to File Voluntary Dismissal or Initial Brief" and "Appellant's Amended Agreed Motion for Extension of Time to File Voluntary Dismissal or Initial Brief" are granted and the appeal is stayed for an additional 15 days from the date of this order. Within 15 days of the date of this order, appellant shall serve a notice of voluntary dismissal or the initial brief. This court will not hold the appeal in abeyance indefinitely, and further requests for extension may not receive favorable consideration.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order
Description Upon consideration of appellant's status report, appellant's request to extend the stay of this appeal an additional 30 days for the parties to reach a settlement is granted, and the appeal is stayed for 30 days from the date of this order. Within 30 days of the date of this order, appellant shall serve a notice of voluntary dismissal or the initial brief. This court will not hold the appeal in abeyance indefinitely.
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State