Search icon

PRO MOTION PERFORMANCE PRODUCTS, INC.

Company Details

Entity Name: PRO MOTION PERFORMANCE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1996 (28 years ago)
Document Number: M86913
FEI/EIN Number 65-0069362
Address: 4026 N.E.5th AVE, Oakland Park, FL 33334
Mail Address: 4026 N.E. 5th AVE, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEAMAN, WALTER RJR. Agent 4026 N.E. 5th AVE, Oakland Park, FL 33334

Director

Name Role Address
WALTER, LEAMAN R. JR. Director 4026 N.E. 5th, AVE Oakland Park, FL 33334
LEAMAN, JUNE A Director 4026 N.E. 5th, AVE Oakland Park, FL 33334

President

Name Role Address
WALTER, LEAMAN R. JR. President 4026 N.E. 5th, AVE Oakland Park, FL 33334

Assistant Secretary

Name Role Address
LEAMAN, JUNE A Assistant Secretary 4026 N.E. 5th, AVE Oakland Park, FL 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 4026 N.E.5th AVE, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2022-05-27 4026 N.E.5th AVE, Oakland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 4026 N.E. 5th AVE, Oakland Park, FL 33334 No data
REGISTERED AGENT NAME CHANGED 1996-10-30 LEAMAN, WALTER RJR. No data
REINSTATEMENT 1996-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
NAME CHANGE AMENDMENT 1991-11-26 PRO MOTION PERFORMANCE PRODUCTS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000107849 ACTIVE 1000000917498 BROWARD 2022-02-28 2042-03-02 $ 2,897.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
NATIONAL PROCESSING ALLIANCE, INC. VS PRO MOTION PERFORMANCE PRODUCTS, INC. 4D2021-0205 2021-01-11 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 17-013654

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-003503

Parties

Name NATIONAL PROCESSING ALLIANCE, INC.
Role Appellant
Status Active
Representations Joseph V. Priore
Name PRO MOTION PERFORMANCE PRODUCTS, INC.
Role Appellee
Status Active
Representations Neil Rose, Bonnie L. Canty
Name Hon. Michael Davis
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 31, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant’s August 30, 2021 motion for extension of time to file initial brief is determined to be moot.
Docket Date 2021-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of National Processing Alliance, Inc.
Docket Date 2021-08-30
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 National Processing Alliance, Inc.
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 23, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 30, 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 2021-08-23
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 National Processing Alliance, Inc.
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s August 2, 2021 response, this court’s July 22, 2021 order to show cause is discharged. Further,ORDERED that the motion for extension of time, contained in the response, is granted, and appellant shall serve the initial brief on or before August 23, 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 2021-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of National Processing Alliance, Inc.
Docket Date 2021-07-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND AMENDED FINAL JUDGMENT
On Behalf Of National Processing Alliance, Inc.
Docket Date 2021-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's May 12, 2021 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-05-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of National Processing Alliance, Inc.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ Upon consideration of appellee's April 13, 2021 response, it is ORDERED that appellant's March 9, 2021 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-04-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MARCH 9, 2021 MOTION TO EXTEND RELINQUISHMENT
On Behalf Of Pro Motion Performance Products, Inc.
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pro Motion Performance Products, Inc.
Docket Date 2021-03-26
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-AE ~ It appears that a response has been filed in this court on behalf of appellee, Pro Motion Performance Products, Inc., a corporation, which was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that appellee Pro Motion Performance Products, Inc. shall be barred from filing any brief and from oral argument or participating in any other way in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf and files an amended response. Further,ORDERED that appellee’s March 25, 2021 pro se response is stricken as unauthorized.
Docket Date 2021-03-25
Type Response
Subtype Response
Description Response ~ **STRICKEN** TO APPELLANT'S MOTION TO EXTEND RELINQUISHMENT
On Behalf Of Pro Motion Performance Products, Inc.
Docket Date 2021-03-15
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's March 9, 2021 motion to extend relinquishment.
Docket Date 2021-03-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of National Processing Alliance, Inc.
Docket Date 2021-03-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's March 1, 2021 filing, it is ORDERED that the above-styled appeal shall proceed as to the February 24, 2021 final judgment for defendant.
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's March 2, 2021 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of National Processing Alliance, Inc.
Docket Date 2021-03-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT (FILED BY JUDGE JENNIFER WIGAND HILAL)
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's motion to extend relinquishment contained within its January 25, 2021 status report is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-01-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of National Processing Alliance, Inc.
Docket Date 2021-01-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that within ten (10) days from the date of this order, the parties shall file a status report as to what proceedings have occurred, if any, as it relates to the circuit court's February 19, 2020 order on the issue of relinquishment of jurisdiction.
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State