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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER C. GARCIA, Appellant(s) v. GERMAN PERFORMANCE, Appellee(s). | 4D2024-0852 | 2024-04-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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