Search icon

BARBARA PERRY & COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
BARBARA D. PERRY VS DUKE PROPERTIES, INC., AS MANAGER FOR LIONSHEAD APTS 5D2023-0381 2022-11-23 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2022-CC-013837CC-L

Parties

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.

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_TIRWR09P00213_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

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
PURCHASE ORDER AWARD W52P1J08M3018 2008-03-10 2008-03-19 2008-03-19
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
PO AWARD V675P81757 2008-01-30 2008-02-09 2008-02-09
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