Entity Name: | PERFORMANCE PLUS LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERFORMANCE PLUS LEASING, 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: |
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: | 02 Oct 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | P02000105981 |
FEI/EIN Number |
611427213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2275 NW 150th street, Opa-locka, FL, 33054, US |
Mail Address: | 2275 NW 150th street, Opa-locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWER ROBERT | Secretary | 2275 NW 150th street, Opa-locka, FL, 33054 |
BOWER ROBERT | President | 2275 NW 150th street, Opa-locka, FL, 33054 |
BOWER ROBERT Esq. | Agent | 2275 NW 150th street, Opa-locka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2275 NW 150th street, Opa-locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2275 NW 150th street, Opa-locka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 2275 NW 150th street, Opa-locka, FL 33054 | - |
REINSTATEMENT | 2021-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | BOWER, ROBERT, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARY MCHENRY, etc. VS CONTINENTAL INSURANCE COMPANY, et al. | 4D2017-0907 | 2017-03-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARY MCHENRY |
Role | Appellant |
Status | Active |
Representations | Joseph S. Kashi, Martin J. Sperry, WILTON L. STRICKLAND |
Name | ESTATE OF ROBERT G. MCHENRY, DECEASED |
Role | Appellant |
Status | Active |
Name | ROBERT MICHAEL BOWER |
Role | Appellee |
Status | Active |
Name | CHERYL LEE DAUGHERTY |
Role | Appellee |
Status | Active |
Name | 2275 WEST CORPORATION |
Role | Appellee |
Status | Active |
Name | PERFORMANCE PLUS LEASING, INC. |
Role | Appellee |
Status | Active |
Name | THE CONTINENTAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Manuel A. Fernandez, LORRAINE LESTER, David S. Tadros, ANTHONY CHIARELLO, JULIE K. LINHART, LAURA EVE BESVINICK |
Name | Hon. Barbara Anne McCarthy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-05-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ Upon consideration of appellant's April 27, 2017 response, it is ORDERED that the above-styled appeal is dismissed without prejudice to file an appeal upon entry of a final, appealable order.DAMOORGIAN, GERBER and KLINGENSMITH, JJ., concur. |
Docket Date | 2017-05-10 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2017-04-27 |
Type | Response |
Subtype | Response |
Description | Response ~ TO 3/30/17 ORDER |
On Behalf Of | MARY MCHENRY |
Docket Date | 2017-03-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-03-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-03-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARY MCHENRY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State