Search icon

AMERICAN PRECISION MACHINE, INC.

Company Details

Entity Name: AMERICAN PRECISION MACHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000163199
FEI/EIN Number 201964499
Address: 2911 Dusa Drive, Unit H, MELBOURNE, FL, 32934, US
Mail Address: 2911 Dusa Drive, Unit H, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FANIZZA RAYMOND J Agent 2911 Dusa Drive, MELBOURNE, FL, 32934

President

Name Role Address
FANIZZA RAYMOND J President 2911 Dusa Drive, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 2911 Dusa Drive, Unit H, MELBOURNE, FL 32934 No data
CHANGE OF MAILING ADDRESS 2016-04-12 2911 Dusa Drive, Unit H, MELBOURNE, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 2911 Dusa Drive, Unit H, MELBOURNE, FL 32934 No data
REGISTERED AGENT NAME CHANGED 2010-02-13 FANIZZA, RAYMOND JPRESIDE No data
CANCEL ADM DISS/REV 2005-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
AMERICAN PRECISION MACHINE, INC. AND RAYMOND J. FANIZZA A/K/A RAY FANIZZA VS SPACE COAST BUILDING 2, LLC 5D2021-0359 2021-02-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-CC-053510

Parties

Name AMERICAN PRECISION MACHINE, INC.
Role Appellant
Status Active
Representations Joanne Fanizza
Name Raymond J. Fanizza
Role Appellant
Status Active
Name SPACE COAST BUILDING 2, LLC
Role Appellee
Status Active
Representations Charles Allen Schillinger
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/05/2021
On Behalf Of American Precision Machine, Inc.
Docket Date 2021-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of American Precision Machine, Inc.
Docket Date 2021-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of American Precision Machine, Inc.
Docket Date 2021-04-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB ACCEPTED
Docket Date 2021-04-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of American Precision Machine, Inc.
Docket Date 2021-04-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of American Precision Machine, Inc.
Docket Date 2021-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of American Precision Machine, Inc.
Docket Date 2021-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of American Precision Machine, Inc.
Docket Date 2021-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 249 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State