Search icon

PERERA INTERNATIONAL & DOMESTIC DEVELOPING CORP. - Florida Company Profile

Company Details

Entity Name: PERERA INTERNATIONAL & DOMESTIC DEVELOPING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERERA INTERNATIONAL & DOMESTIC DEVELOPING CORP. 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: 01 Apr 2008 (17 years ago)
Document Number: P08000033774
FEI/EIN Number 383792516

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

Address: 9526 NE 104 TERRACE, OKEECHOBEE, FL, 34972, US
Mail Address: 13264 SW River Rock Road, Port St Lucie, FL, 34987, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERERA ESTELA Vice President 13264 SW River Rock Road, Port St Lucie, FL, 34987
Baglio Maria M Secretary 13264 SW River Rock Road, Port St Lucie, FL, 34987
QUINTANILLA ARIANA M President 10155 NE 101st STREET, OKEECHOBEE, FL, 33441
BAGLIO MARIA MERCEDES Agent 13264 SW River Rock Road, Port St. Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 13264 SW RIVER ROCK ROAD, Port St Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2024-09-29 9526 NE 104 TERRACE, OKEECHOBEE, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 9526 NE 104 TERRACE, OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 13264 SW River Rock Road, Port St. Lucie, FL 34987 -

Court Cases

Title Case Number Docket Date Status
AGROINTERCONTINENTAL GROUP, CORP., etc., VS PERERA INTERNATIONAL & DOMESTIC DEVELOPING CORP., etc., 3D2018-1260 2018-06-21 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
14-24752

Parties

Name AGROINTERCONTINENTAL GROUP, CORP.
Role Appellant
Status Active
Representations MARTIN L. HANNAN
Name PERERA INTERNATIONAL & DOMESTIC DEVELOPING CORP.
Role Appellee
Status Active
Representations PAUL HARALSON
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-30
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PERERA INTERNATIONAL & DOMESTIC DEVELOPING CORP.
Docket Date 2018-09-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted.
Docket Date 2019-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AGROINTERCONTINENTAL GROUP, CORP.
Docket Date 2019-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AGROINTERCONTINENTAL GROUP, CORP.
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 2/18/19
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AGROINTERCONTINENTAL GROUP, CORP.
Docket Date 2019-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PERERA INTERNATIONAL & DOMESTIC DEVELOPING CORP.
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 1/8/19
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PERERA INTERNATIONAL & DOMESTIC DEVELOPING CORP.
Docket Date 2018-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AGROINTERCONTINENTAL GROUP, CORP.
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including November 29, 2018.
Docket Date 2018-11-09
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 AGROINTERCONTINENTAL GROUP, CORP.
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including October 23, 2018. The Court has entertained appellant’s motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2018-08-23
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 AGROINTERCONTINENTAL GROUP, CORP.
Docket Date 2018-07-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description L.T. Order of Insolvency ~ ORDER GRANTING DEFENDANT PERERA INTERNATIONAL & DOMESTIC DEVELOPMENT, CORP.'S MOTION FOR SUMMARY JUDGMENT
On Behalf Of AGROINTERCONTINENTAL GROUP, CORP.
Docket Date 2018-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 8, 2018.
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
On Behalf Of AGROINTERCONTINENTAL GROUP, CORP.

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-09-29
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State