Entity Name: | AMERICAN PRECISION MACHINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN PRECISION MACHINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P04000163199 |
FEI/EIN Number |
201964499
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 2911 Dusa Drive, MELBOURNE, FL, 32934 |
FANIZZA RAYMOND J | Agent | 2911 Dusa Drive, MELBOURNE, FL, 32934 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 2911 Dusa Drive, Unit H, MELBOURNE, FL 32934 | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 2911 Dusa Drive, Unit H, MELBOURNE, FL 32934 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 2911 Dusa Drive, Unit H, MELBOURNE, FL 32934 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-13 | FANIZZA, RAYMOND JPRESIDE | - |
CANCEL ADM DISS/REV | 2005-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
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 Apr 2025
Sources: Florida Department of State