Search icon

GERMAN PERFORMANCE, INC. - Florida Company Profile

Company Details

Entity Name: GERMAN PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERMAN PERFORMANCE, 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: 20 Jul 1989 (36 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03166
FEI/EIN Number 650135136

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

Address: 751 N.W. 57 ST., FT LAUDERDALE, FL, 33309-2827, US
Mail Address: 751 N.W. 57 ST., FT LAUDERDALE, FL, 33309-2827, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOKEY MICHAEL President 4721 BUCHANAN ST, HOLLYWOOD, FL, 33021
BARTELLS LAUREN Secretary 740 NW 57 ST, FORT LAUDERDALE, FL, 33309
Cohen Eric J Agent 5255 N FEDERAL HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-09-28 751 N.W. 57 ST., UNIT 3, FT LAUDERDALE, FL 33309-2827 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 751 N.W. 57 ST., UNIT 3, FT LAUDERDALE, FL 33309-2827 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 5255 N FEDERAL HWY, SUITE 220, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2018-02-09 Cohen, Eric J -
CANCEL ADM DISS/REV 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1999-01-14 GERMAN PERFORMANCE, INC. -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER C. GARCIA, Appellant(s) v. GERMAN PERFORMANCE, Appellee(s). 4D2024-0852 2024-04-04 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23-008487

Parties

Name Christopher C. Garcia
Role Appellant
Status Active
Name GERMAN PERFORMANCE, INC.
Role Appellee
Status Active
Representations Philippe M Symonovicz
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-05
Type Record
Subtype Record on Appeal
Description Record on Appeal - 126 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that appellant's May 8, 2024 motion to postpone attorney's fees determination is denied as moot. Further, ORDERED that appellant's May 9, 2024 motion to supplement the record is denied.
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-02
Type Response
Subtype Response
Description Response to Appellant's Motion to Supplement the Record
Docket Date 2024-06-26
Type Order
Subtype Order to File Response
Description ORDERED that Appellee shall respond within ten (10) days from the date of this order to Appellant's May 9, 2024 motion to supplement the record. Appellant may file a reply within five (5) days of Appellee's response.
View View File
Docket Date 2024-05-29
Type Motions Other
Subtype Motion To Strike
Description **SEE 07/31/2024 OPINION** Appellee's Renewed Motion to Strike Appellant's Initial Brief
Docket Date 2024-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description **SEE 07/31/2024 OPINION** Amended Motion For Attorney's Fees
Docket Date 2024-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Postpone Attorney's Fees
Docket Date 2024-04-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2024-04-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-13
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Appellant's Initial Brief and Dismiss Appeal
Docket Date 2024-05-13
Type Order
Subtype Order Striking Filing
Description Order Striking Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State