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