Search icon

PAN AMERICAN TOOL, CORP.

Company Details

Entity Name: PAN AMERICAN TOOL, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jan 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 1994 (30 years ago)
Document Number: H94161
FEI/EIN Number 59-2615693
Address: 5990 NW 31 AVE., FT. LAUDERDALE, FL 33309
Mail Address: 5990 NW 31 AVE., FT. LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEON, NOREEN Agent 5990 NW 31 AVE., FT. LAUDERDALE, FL 33309

President

Name Role Address
LEON, NOREEN E. President 5990 NW 31ST AVENUE, FT LAUDERDALE, FL 33309

Director

Name Role Address
LEON, NOREEN E. Director 5990 NW 31ST AVENUE, FT LAUDERDALE, FL 33309

Vice President

Name Role Address
LEON, SARAH J Vice President 5990 NW 31 AVE., FT. LAUDERDALE, FL 33309
LEON, THOMAS G Vice President 5990 NW 31 AVE., FT. LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-04 LEON, NOREEN No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-06 5990 NW 31 AVE., FT. LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 1997-02-06 5990 NW 31 AVE., FT. LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-06 5990 NW 31 AVE., FT. LAUDERDALE, FL 33309 No data
AMENDMENT 1994-12-27 No data No data
NAME CHANGE AMENDMENT 1986-07-24 PAN AMERICAN TOOL, CORP. No data

Court Cases

Title Case Number Docket Date Status
MICHAEL BENNETT VS PAN AMERICAN TOOL CORP. 4D2020-2208 2020-10-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-14041

Parties

Name MICHAEL BENNETT LLC
Role Petitioner
Status Active
Representations Lawrence J. McGuinness
Name PAN AMERICAN TOOL, CORP.
Role Respondent
Status Active
Representations Peter R. Goldman, Nina C. Welch
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's October 12, 2020 petition for writ of certiorari is dismissed. Further,ORDERED that petitioner’s November 16, 2020 motion for attorney’s fees is denied. Further,ORDERED that respondent’s November 25, 2020 motion for attorney's fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that respondent’s December 21, 2020 notice of supplemental authority is noted by the panel of the court.LEVINE, C.J., DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2020-12-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pan American Tool Corp.
Docket Date 2020-11-30
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Michael Bennett
Docket Date 2020-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pan American Tool Corp.
Docket Date 2020-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael Bennett
Docket Date 2020-11-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Pan American Tool Corp.
Docket Date 2020-11-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Pan American Tool Corp.
Docket Date 2020-10-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-10-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Michael Bennett
Docket Date 2020-10-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-10-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-10-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Michael Bennett
Docket Date 2020-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-10-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal** **STRICKEN**
Docket Date 2021-01-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QSMS24D003M 2024-02-28 No data No data
Unique Award Key CONT_IDV_47QSMS24D003M_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 475000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 333991: POWER-DRIVEN HANDTOOL MANUFACTURING
Product and Service Codes 5110: HAND TOOLS, EDGED, NONPOWERED

Recipient Details

Recipient PAN AMERICAN TOOL CORP
UEI L9M1PYLLKW49
Recipient Address UNITED STATES, 5990 NW 31ST AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333092208

Date of last update: 04 Feb 2025

Sources: Florida Department of State