Search icon

SUFI PERFORMANCE UNLIMITED, INC.

Company Details

Entity Name: SUFI PERFORMANCE UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Feb 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: J58885
FEI/EIN Number 65-0034956
Address: 9969 GLADES RD, BOCA RATON, FL 33434
Mail Address: 9969 GLADES RD, BOCA RATON, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ST. GERMAINE, GLORIA E. Agent 22257 MARTELLA AVE, BOCA RATON, FL 33433

President

Name Role Address
ST. GERMAINE, GLORIA E. President 22257 MARTELLA AVE, BOCA RATON, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044388 FINGERS, FACES & TOES II ACTIVE 2020-04-22 2025-12-31 No data 9142 GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-24 22257 MARTELLA AVE, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 1997-04-07 9969 GLADES RD, BOCA RATON, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-07 9969 GLADES RD, BOCA RATON, FL 33434 No data
REINSTATEMENT 1996-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1991-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REINSTATEMENT 1989-06-28 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000160707 ACTIVE 50-2020-CA-010635-XXXX-MB PALM BEACH CIRCUIT COURT 2022-03-23 2027-04-05 $20,500.00 SHADOWWOOD SQUARE, LTD., 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL 33140

Court Cases

Title Case Number Docket Date Status
SUFI PERFORMANCE UNLIMITED, INC. and GLORIA ST. GERMAINE VS SHADOWWOOD SQUARE, LTD 4D2021-2475 2021-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010635XXXMB

Parties

Name Gloria St. Germaine
Role Appellant
Status Active
Name SUFI PERFORMANCE UNLIMITED, INC.
Role Appellant
Status Active
Representations Neil Tygar
Name SHADOWWOOD SQUARE, LTD.
Role Appellee
Status Active
Representations Sacha Aaron Boegem, Corey Biazzo, Ricardo Alberto Reyes, Andrew Polenberg
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Shadowwood Square, LTD
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s April 22, 2022 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Shadowwood Square, LTD
Docket Date 2022-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sufi Performance Unlimited, Inc.
Docket Date 2022-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sufi Performance Unlimited, Inc.
Docket Date 2022-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shadowwood Square, LTD
Docket Date 2022-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Shadowwood Square, LTD
Docket Date 2022-01-24
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee's January 20, 2022 motion for extension of time is determined to be moot. See appellee’s January 21, 2022 notice of agreed extension.
Docket Date 2022-01-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/25/22
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Shadowwood Square, LTD
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sufi Performance Unlimited, Inc.
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 17, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 29, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sufi Performance Unlimited, Inc.
Docket Date 2021-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 438 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sufi Performance Unlimited, Inc.
Docket Date 2021-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sufi Performance Unlimited, Inc.
Docket Date 2021-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State