Search icon

PERFORMANCE TRAILERS, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE TRAILERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Apr 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F04000002285
FEI/EIN Number 300240009

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12200 34TH STREET NORTH, CLEARWATER, FL, 33762
Mail Address: 12200 34TH STREET NORTH, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
MURPHY MARK Chief Executive Officer 811 CROSS TIMBERS DRIVE, DOUBLE OAK, TX, 75077
SUMNER WAYNE Chief Financial Officer 12300 PARTRIDGE HILL ROW, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 12200 34TH STREET NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2005-06-29 12200 34TH STREET NORTH, CLEARWATER, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000245897 LAPSED 06-5801-CI-11 PINELLAS COUNTY CIRCUIT COURT 2007-07-17 2012-08-08 $46,170.12 RANDSTAD NORTH AMERICA L.P., 2015 SOUTH PARK PLACE, ATLANTA, GA 30339
J07900010381 LAPSED 07-1012 CI 015 PINELLAS COUNTY CIRCUIT CRT 2007-05-20 2012-07-11 $38243.83 NEC FINANCIAL SERVICES, INC., GLENPOINTE CENTE EAST - 7TH FLOOR, 300 FRANK W. BURR BOULEVARD, TEANECK, NJ 07666
J07900002856 LAPSED 2006 CA 005805 NC CIR CRT IN&FOR SARASOTA CTY 2007-01-19 2012-02-23 $23946.53 AMERITRUST INSURANCE COMPANIES, PO BOX 22199, SARASOTA, FL 34276
J07900002492 LAPSED 06-4886CI-7 6TH JUD CIR CRT PINELLAS CTY 2006-12-21 2012-03-15 $26330.61 ASSEMBLY FASTENERS, INC., 255 SEMORAN COMMERCE PLACE, APOPKA, FL 32703
J07900000226 LAPSED 06-2663-CO-021 6TH JUD CRT IN&FOR PINELLAS CT 2006-12-12 2012-01-08 $14531.22 CRUM STAFFING, INC., 100 S. MISSOURI AVENUE, CLEARWATER, FL 33629
J07900000375 LAPSED 06-0282-CO-41 PINELLAS CTY CRT CIVIL DIV 2006-12-01 2012-01-12 $6395.95 W.W. GRAINGER, INC., 7300 N. MELVINA AVE., NILES, IL 60714
J06900017657 LAPSED 06-6643-CI-21 6TH JUD CIR PINELLAS CTY CIV 2006-11-27 2011-12-06 $82573.94 TITAN STAFFING, INC., 4052 WELLINGTON PARKWAY, PALM HARBOR, FL 34685
J06900018397 LAPSED 05-5981-CO PINELLAS CTY CRT CIV DIV 2006-11-09 2011-12-22 $8080.60 IMPACT LABEL CORPORATION, 3434 SOUTH BURDICK ST, KALAMAZOO, MI 49001
J06900015784 LAPSED 2006 SC 004773 NC CTY CRT SARASOTA CTY 2006-10-17 2011-10-25 $4670.79 KELLY SERVICES, INC., P.O. BOX 4137, SARASOTA, FL 34230

Documents

Name Date
Off/Dir Resignation 2007-10-24
Reg. Agent Resignation 2006-12-08
ANNUAL REPORT 2005-06-29
Foreign Profit 2004-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109204750 0420600 1997-11-07 6430 47TH STREET NORTH, PINELLAS PARK, FL, 33781
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-12-23
Case Closed 1998-02-10

Related Activity

Type Complaint
Activity Nr 79150223
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1998-01-05
Abatement Due Date 1998-01-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1998-01-05
Abatement Due Date 1998-01-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1998-01-05
Abatement Due Date 1998-02-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1998-01-05
Abatement Due Date 1998-02-07
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-01-05
Abatement Due Date 1998-02-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
109610758 0420600 1994-12-20 6430 47TH STREET NORTH, PINELLAS PARK, FL, 33781
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-01-12
Case Closed 1995-04-25

Related Activity

Type Complaint
Activity Nr 77060309
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1995-03-15
Abatement Due Date 1995-03-20
Current Penalty 200.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1995-03-15
Abatement Due Date 1995-04-17
Current Penalty 250.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1995-03-15
Abatement Due Date 1995-05-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-03-15
Abatement Due Date 1995-04-17
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1995-03-15
Abatement Due Date 1995-04-17
Nr Instances 1
Nr Exposed 12
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State