Search icon

JAMES F. PERRY & COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMES F. PERRY & COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES F. PERRY & COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Aug 1991 (34 years ago)
Document Number: L96149
FEI/EIN Number 650214370

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

Address: 13501 SW 136 Street, Suite 213, MIAMI, FL, 33186, US
Mail Address: 13501 SW 136 Street, Suite 213, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY JAMES F President 13501 SW 136 Street, MIAMI, FL, 33186
PERRY, JAMES F. President 13501 SW 136 Street, MIAMI, FL, 33186
PERRY, JAMES F. Secretary 13501 SW 136 Street, MIAMI, FL, 33186
PERRY, JAMES F. Treasurer 13501 SW 136 Street, MIAMI, FL, 33186
PERRY PROPERTIES LARGO, LLC Agent -

Form 5500 Series

Employer Identification Number (EIN):
650214370
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 13501 SW 136 Street, Suite 213, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-04-12 13501 SW 136 Street, Suite 213, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 13501 SW 136 Street, Suite 213, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2014-03-17 Perry Properties Largo, LLC. -
EVENT CONVERTED TO NOTES 1991-08-28 - -
NAME CHANGE AMENDMENT 1991-08-28 JAMES F. PERRY & COMPANY -

Court Cases

Title Case Number Docket Date Status
CRSJ, INC., etc. VS JAMES F. PERRY & COMPANY, etc., 3D2015-2510 2015-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11422

Parties

Name CRSJ, INC.
Role Appellant
Status Active
Representations KEITH D. DIAMOND, Jay M. Levy
Name JAMES F. PERRY & COMPANY
Role Appellee
Status Active
Representations BERTRAM A. SAPURSTEIN
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-11
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellant's motion to dismiss appeal, it is ordered that the above styled appeal is hereby dismissed as moot.
Docket Date 2015-12-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CRSJ, INC.
Docket Date 2015-12-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ENTERED BY THE TRIAL COURT
On Behalf Of CRSJ, INC.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant¿s motion to file a reply to the response to the emergency motion to relinquish jurisdiction and stay pending relinquishment is granted, and the reply filed November 11, 2015 is deemed filed. The motion to relinquish jurisdiction to the trial court is granted to the extent that jurisdiction is hereby relinquished to the trial court, for a period of thirty (30) days from the date of this order, for the following purposes:
Docket Date 2015-11-11
Type Response
Subtype Reply
Description REPLY ~ in support of emerg. motion to relinquish jurisdiction
On Behalf Of CRSJ, INC.
Docket Date 2015-11-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply in support of emerg. motion to relinquish jurisdiction
On Behalf Of CRSJ, INC.
Docket Date 2015-11-10
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to relinquish jurisdiction and stay
On Behalf Of JAMES F. PERRY & COMPANY
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-11-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of appellant's emergency motion to stay pending relinquishment, the execution of the September 28, 2015 final judgment is hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response within seven (7) days from the date of this order to appellant's emergency motion to relinquish jurisdiction.
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRSJ, INC.
Docket Date 2015-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-11-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND STAY PENDING RELINQUISHMENT
On Behalf Of CRSJ, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26800.00
Total Face Value Of Loan:
26800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26800
Current Approval Amount:
26800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27099.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State