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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES F. PERRY RETIREMENT PLAN AND TRUST | 2023 | 650214370 | 2024-02-26 | JAMES F. PERRY & COMPANY | 3 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-26 |
Name of individual signing | JAMES F PERRY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1983-01-01 |
Business code | 522300 |
Sponsor’s telephone number | 3052337933 |
Plan sponsor’s address | 13501 SW 136TH ST STE 213, MIAMI, FL, 331868321 |
Signature of
Role | Plan administrator |
Date | 2023-03-01 |
Name of individual signing | JAMES F PERRY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1983-01-01 |
Business code | 522300 |
Sponsor’s telephone number | 3052337933 |
Plan sponsor’s address | 13501 SW 136TH ST STE 213, MIAMI, FL, 331868321 |
Signature of
Role | Plan administrator |
Date | 2022-05-04 |
Name of individual signing | JAMES F PERRY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-05-04 |
Name of individual signing | JAMES F PERRY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1983-01-01 |
Business code | 522300 |
Sponsor’s telephone number | 3056708008 |
Plan sponsor’s address | 13501 SW 136TH ST STE 213, MIAMI, FL, 331868321 |
Signature of
Role | Plan administrator |
Date | 2021-02-26 |
Name of individual signing | JAMES F PERRY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1983-01-01 |
Business code | 522300 |
Sponsor’s telephone number | 3056708008 |
Plan sponsor’s address | 13501 SW 136TH ST STE 213, MIAMI, FL, 331868321 |
Signature of
Role | Plan administrator |
Date | 2020-02-18 |
Name of individual signing | JAMES F PERRY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-02-18 |
Name of individual signing | JAMES F PERRY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1983-01-01 |
Business code | 522300 |
Sponsor’s telephone number | 3056708008 |
Plan sponsor’s address | 13501 SW 136TH ST STE 213, MIAMI, FL, 331868321 |
Signature of
Role | Plan administrator |
Date | 2019-05-13 |
Name of individual signing | JAMES F PERRY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-05-13 |
Name of individual signing | JAMES F PERRY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1983-01-01 |
Business code | 522300 |
Sponsor’s telephone number | 3056708008 |
Plan sponsor’s address | 13501 SW 136TH ST STE 213, MIAMI, FL, 331868321 |
Signature of
Role | Plan administrator |
Date | 2018-06-11 |
Name of individual signing | JAMES F PERRY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1983-01-01 |
Business code | 522300 |
Sponsor’s telephone number | 3056708008 |
Plan sponsor’s address | 13501 SW 136TH ST STE 213, MIAMI, FL, 331868321 |
Signature of
Role | Plan administrator |
Date | 2017-04-05 |
Name of individual signing | JAMES F PERRY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1983-01-01 |
Business code | 522300 |
Sponsor’s telephone number | 3056708008 |
Plan sponsor’s address | 664 LA VILLA DR, MIAMI SPRINGS, FL, 331666030 |
Signature of
Role | Plan administrator |
Date | 2016-06-13 |
Name of individual signing | JAMES F PERRY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1983-01-01 |
Business code | 522300 |
Sponsor’s telephone number | 3056708008 |
Plan sponsor’s address | 664 LAVILLA DRIVE, MIAMI SPRINGS, FL, 33166 |
Signature of
Role | Plan administrator |
Date | 2015-05-06 |
Name of individual signing | JAMES F PERRY |
Valid signature | Filed with authorized/valid electronic signature |
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 | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRSJ, INC., etc. VS JAMES F. PERRY & COMPANY, etc., | 3D2015-2510 | 2015-11-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6508347305 | 2020-04-30 | 0455 | PPP | 13501 Southwest 136th Street, Miami, FL, 33186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State