Search icon

AMERICAN PRECISION METALWORKS, INC.

Company Details

Entity Name: AMERICAN PRECISION METALWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2001 (24 years ago)
Date of dissolution: 20 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2006 (19 years ago)
Document Number: P01000063458
FEI/EIN Number 593728106
Address: 5101 PALMETTO AVENUE, COCOA, FL, 32926
Mail Address: 5101 PALMETTO AVENUE, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WARREN WHITNEY Agent 5101 PALMETTO AVE, COCOA, FL, 32926

President

Name Role Address
WARREN WHITNEY President 5101 PALMETTO AVENUE, COCOA, FL, 32926

Treasurer

Name Role Address
WARREN WHITNEY Treasurer 5101 PALMETTO AVENUE, COCOA, FL, 32926

Director

Name Role Address
WARREN WHITNEY Director 5101 PALMETTO AVENUE, COCOA, FL, 32926
ROSS BRADLEY J Director 5285 CIRTUS BLVD, COCOA, FL, 32926

Vice President

Name Role Address
ROSS BRADLEY J Vice President 5285 CIRTUS BLVD, COCOA, FL, 32926

Secretary

Name Role Address
ROSS BRADLEY J Secretary 5285 CIRTUS BLVD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 5101 PALMETTO AVE, COCOA, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 5101 PALMETTO AVENUE, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2004-04-30 5101 PALMETTO AVENUE, COCOA, FL 32926 No data

Documents

Name Date
Voluntary Dissolution 2006-01-20
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-24
Domestic Profit 2001-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State