Search icon

PERRI BUILDERS, INC.

Company Details

Entity Name: PERRI BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jan 1977 (48 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 524465
FEI/EIN Number 59-1709768
Address: 1060 Woodcock Dr, ORLANDO, FL 32803
Mail Address: 1060 Woodcock Dr, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PERRI, BONNIE L Agent 1060 Woodcock Dr, ORLANDO, FL 32803

President

Name Role Address
PERRI, BONNIE L President 1060 Woodcock Dr, ORLANDO, FL 32803

Secretary

Name Role Address
PERRI, LAURA E Secretary 1060 Woodcock Dr, ORLANDO, FL 32803

Treasurer

Name Role Address
PERRI, VICKIE L Treasurer 2053 BOND ROAD, DELAND, FL 32720

Vice President

Name Role Address
PERRI, STEVEN J Vice President 5656 PITCH PINE DRIVE, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-11-12 1060 Woodcock Dr, ORLANDO, FL 32803 No data
REINSTATEMENT 2019-11-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 1060 Woodcock Dr, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2019-11-12 PERRI, BONNIE L No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-12 1060 Woodcock Dr, ORLANDO, FL 32803 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 1987-02-02 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Court Cases

Title Case Number Docket Date Status
PERRI BUILDERS, INC. VS THE IMPERIAL POLK COUNTY, & R L I INSURANCE CO. 2D2011-0702 2011-02-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006CA-002010

Parties

Name PERRI BUILDERS, INC.
Role Appellant
Status Active
Representations Patrick C. Crowell, Esq.
Name R L I INSURANCE COMPANY
Role Appellee
Status Active
Name THE IMPERIAL POLK COUNTY
Role Appellee
Status Active
Representations WILLIAM S. CHAMBERS, I V, ESQ., JONATHAN B. TROHN, ESQ.
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-05
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-03-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, Morris, and Black.
Docket Date 2011-03-15
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2011-03-03
Type Response
Subtype Reply
Description REPLY ~ Petitioner's reply, e-filed 3-1-11.
On Behalf Of PERRI BUILDERS, INC.
Docket Date 2011-02-24
Type Response
Subtype Response
Description RESPONSE ~ AE's response to petition for writ of prohibition, e-filed 2-23-11.
On Behalf Of THE IMPERIAL POLK COUNTY
Docket Date 2011-02-23
Type Response
Subtype Response
Description RESPONSE ~ with appendix
On Behalf Of THE IMPERIAL POLK COUNTY
Docket Date 2011-02-16
Type Order
Subtype Order to File Response
Description generic response order - fax ok
Docket Date 2011-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-11
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED 02/11/11
On Behalf Of PERRI BUILDERS, INC.
PERRI BUILDERS, INC. & MARK A. HAAS VS THE IMPERIAL POLK COUNTY 2D2010-6196 2010-12-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006CA-002010

Parties

Name PERRI BUILDERS, INC.
Role Appellant
Status Active
Representations Patrick C. Crowell, Esq.
Name MARK A. HAAS
Role Appellant
Status Active
Name THE IMPERIAL POLK COUNTY
Role Appellee
Status Active
Representations JONATHAN B. TROHN, ESQ., WILLIAM S. CHAMBERS, I V, ESQ.
Name HON. KARLA FOREMAN WRIGHT
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-05
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-06-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-06-08
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2011-06-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2011-02-18
Type Response
Subtype Reply
Description REPLY ~ EMAILED 02/16/11
On Behalf Of PERRI BUILDERS, INC.
Docket Date 2011-02-01
Type Response
Subtype Response
Description RESPONSE ~ Polk County's response to petition for writ of certiorari w/attached appendix, e-filed 2-1-11.
On Behalf Of THE IMPERIAL POLK COUNTY
Docket Date 2011-01-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2011-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE IMPERIAL POLK COUNTY
Docket Date 2011-01-05
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2010-12-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AWARD OF EXPENSES
On Behalf Of PERRI BUILDERS, INC.
Docket Date 2010-12-30
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED 12/30/10
On Behalf Of PERRI BUILDERS, INC.
Docket Date 2010-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-07-26
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-07-07
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State