PERRI BUILDERS, INC. - Florida Company Profile

Entity Name: | PERRI BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jan 1977 (49 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 524465 |
FEI/EIN Number | 591709768 |
Address: | 1060 Woodcock Dr, ORLANDO, FL, 32803, US |
Mail Address: | 1060 Woodcock Dr, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRI BONNIE L | President | 1060 Woodcock Dr, ORLANDO, FL, 32803 |
PERRI LAURA E | Secretary | 1060 Woodcock Dr, ORLANDO, FL, 32803 |
PERRI VICKIE L | Treasurer | 2053 BOND ROAD, DELAND, FL, 32720 |
PERRI STEVEN J | Vice President | 5656 PITCH PINE DRIVE, ORLANDO, FL, 32819 |
PERRI BONNIE L | Agent | 1060 Woodcock Dr, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-12 | 1060 Woodcock Dr, ORLANDO, FL 32803 | - |
REINSTATEMENT | 2019-11-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-12 | 1060 Woodcock Dr, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-12 | PERRI, BONNIE L | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-12 | 1060 Woodcock Dr, ORLANDO, FL 32803 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 1987-02-02 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State