Entity Name: | BARBARA PERRY & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARBARA PERRY & COMPANY, 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: | 31 Jul 1984 (41 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: | H14749 |
FEI/EIN Number |
592564672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2203 E. Michigan Street, ORLANDO, FL, 32806, US |
Mail Address: | 2203 E. Michigan Street, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER J. ALDEN C | Agent | 2203 E MICHIGAN ST., ORLANDO, FL, 32806 |
PERRY, BARBARA G. | President | P.O. Box 737, ORLANDO, FL, 32802 |
PERRY, BARBARA G. | Treasurer | P.O. Box 737, ORLANDO, FL, 32802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-07 | 2203 E. Michigan Street, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2016-02-07 | 2203 E. Michigan Street, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-16 | BAKER, J. ALDEN CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-16 | 2203 E MICHIGAN ST., ORLANDO, FL 32806 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARBARA D. PERRY VS DUKE PROPERTIES, INC., AS MANAGER FOR LIONSHEAD APTS | 5D2023-0381 | 2022-11-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARBARA PERRY & COMPANY, INC. |
Role | Appellant |
Status | Active |
Name | DUKE PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Representations | Dale G. Westling, Sr. |
Name | Lionshead Apts |
Role | Appellee |
Status | Active |
Name | Hon. Michelle L. Kalil |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-06-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-06-08 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2023-06-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2023-05-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ IB OR MEOT W/I 10 DAYS |
Docket Date | 2023-05-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 05/02/23 OTSC; STRICKEN PER 5/18 ORDER |
On Behalf Of | Barbara Perry |
Docket Date | 2023-05-02 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS |
Docket Date | 2023-04-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/24/23; OTSC DISCHARGED |
Docket Date | 2023-04-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | Barbara Perry |
Docket Date | 2023-03-17 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED MOT EOT; MOT STRICKEN |
Docket Date | 2023-03-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED; STRICKEN PER 3/17 ORDER |
On Behalf Of | Barbara Perry |
Docket Date | 2023-03-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED MOT EOT; MOT STRICKEN |
Docket Date | 2023-03-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 3/3 ORDER |
On Behalf Of | Barbara Perry |
Docket Date | 2023-02-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA'S LETTER TREATED AS RESPONSE TO 2/2 OTSC; RESPONSE STRICKEN; AA W/IN 10 DYS SERVE IB OR FILE MOT EOT; OTSC CANNOT BE DISCHARGED AT THIS TIME |
Docket Date | 2023-02-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 02/02 OTSC; STRICKEN PER 2/16 ORDER |
On Behalf Of | Barbara Perry |
Docket Date | 2023-02-02 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2023-01-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 85 PAGES |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ to be excused from email service |
On Behalf Of | Barbara Perry |
Docket Date | 2022-12-21 |
Type | Order |
Subtype | Order |
Description | Grant Motion (Other) ~ Appellant's request to be excused from e-mail service, docketed December 21, 2022, is granted. |
Docket Date | 2022-12-21 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Barbara Perry |
Docket Date | 2022-12-16 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114. |
Docket Date | 2022-11-23 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Barbara Perry |
Docket Date | 2022-11-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2022-11-23 |
Type | Order |
Subtype | Order |
Description | SS-Restyle to First DCA ~ Pursuant to Florida Rule of Appellate Procedure 9.040(b), the notice of appeal docketed November 23, 2022, is corrected to read District Court of Appeal, First District. |
Docket Date | 2022-11-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 22, 2022. |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-01-07 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | TIRWR09P00213 | 2008-12-09 | 2009-11-13 | 2009-11-13 | |||||||||||||||||||||||||||
|
Title | CR REQUEST ALERTS 2008-16030 |
NAICS Code | 561492: COURT REPORTING AND STENOTYPE SERVICES |
Product and Service Codes | R606: COURT REPORTING SERVICES |
Recipient Details
Recipient | BARBARA PERRY & COMPANY, INC. |
UEI | WEBRD6K5SFW3 |
Legacy DUNS | 195594361 |
Recipient Address | 3101 MAGUIRE BLVD STE 150, ORLANDO, 328033764, UNITED STATES |
Unique Award Key | CONT_AWD_W52P1J08M3018_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 5500.00 |
Current Award Amount | 5500.00 |
Potential Award Amount | 5500.00 |
Description
Title | COURT REPORTER SERVICES |
NAICS Code | 561492: COURT REPORTING AND STENOTYPE SERVICES |
Product and Service Codes | R499: OTHER PROFESSIONAL SERVICES |
Recipient Details
Recipient | BARBARA PERRY & COMPANY, INC. |
UEI | WEBRD6K5SFW3 |
Legacy DUNS | 195594361 |
Recipient Address | 3101 MAGUIRE BLVD STE 150, ORLANDO, ORANGE, FLORIDA, 328033764, UNITED STATES |
Unique Award Key | CONT_AWD_V675P81757_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | 1 CERTIFIED COPY OF TRANSCRIPT OF: TIMOTHY W. LIZ |
Product and Service Codes | 9999: MISCELLANEOUS ITEMS |
Recipient Details
Recipient | BARBARA PERRY & COMPANY, INC. |
UEI | WEBRD6K5SFW3 |
Legacy DUNS | 195594361 |
Recipient Address | 3101 MAGUIRE BLVD STE 150, ORLANDO, 328033764, UNITED STATES |
Date of last update: 03 Apr 2025
Sources: Florida Department of State