Search icon

DENNIS PERKINS, INC - Florida Company Profile

Company Details

Entity Name: DENNIS PERKINS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS PERKINS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000075572
Address: 2710 EVANS ROAD, LABELLE, FL, 33935, US
Mail Address: 2710 EVANS ROAD, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS DENNIS A President 2710 EVANS ROAD, LABELLE, FL, 33935
PERKINS NANCY B Agent 2063 FT DENAUD ROAD, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
SEMINOLE TRACKS, INC. VS DENNIS PERKINS, D/B/A PERKINS CONSTRUCTION 2D2014-5713 2014-12-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
07-01 CA

Parties

Name SEMINOLE TRACKS, INC.
Role Appellant
Status Active
Representations ANTHONY M. BARBUTO, ESQ., CRAIG T. GALLE, ESQ.
Name D/B/A PERKINS CONSTRUCTION
Role Appellee
Status Active
Name DENNIS PERKINS, INC
Role Appellee
Status Active
Representations CHENE' M. THOMPSON, ESQ., KEITH H. HAGMAN, ESQ., JON E. KANE, ESQ., ROBERT L. DONALD, ESQ.
Name UNITED RENTALS, INC.
Role Appellee
Status Active
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant and Appellee both filed motions for attorney's fees and costs seeking prevailing party fees pursuant to section 713.29, Florida Statutes. Those portions of the motions seeking the award of attorney's fees are remanded to the circuit court for a determination of entitlement and amount based on an application of the significant issues test. See Trytek v. Gale Indus., Inc., 3 So. 3d 1194, 1196 (Fla. 2009). The portion of the motions seeking an award of costs are stricken without prejudice to the parties to seek relief in the circuit court pursuant to Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2016-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Ft. Myers
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEMINOLE TRACKS, INC.
Docket Date 2016-02-19
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief
On Behalf Of DENNIS PERKINS
Docket Date 2016-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11-CROSS RB DUE 02/19/16
On Behalf Of DENNIS PERKINS
Docket Date 2016-01-15
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief ~ AMENDED REPLY BRIEF & ANSWER BRIEF OF APPELLANT/CROSS-APPELLEE, SEMINOLE TRACKS, INC.
On Behalf Of SEMINOLE TRACKS, INC.
Docket Date 2015-12-31
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ JT-The appellee's motion to strike the appellant's reply brief/cross-answer brief is granted. That brief is hereby stricken. The appellant shall file an amended reply brief/cross-answer brief within 15 days of this order. The amended brief shall comport with the page limits set forth in Florida Rule of Appellate Procedure 9.210(b)(5).The appellant's motion to exceed page limitations is denied.
Docket Date 2015-12-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ MOTION TO EXCEED PAGE LIMITATIONS ON APPELLANT'S REPLY BRIEF (CONTAINED IN THE RESPONSE)
On Behalf Of SEMINOLE TRACKS, INC.
Docket Date 2015-12-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT SEMINOLE TRACKS, INC.'S (1) RESPONSE TO APPELLEE' S MOTION TO STRIKE APPELLANT'S REPLY BRIEF;
On Behalf Of SEMINOLE TRACKS, INC.
Docket Date 2015-12-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - AA response to AE's motion to strike AA's RB
Docket Date 2015-11-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S REPLY BRIEF
On Behalf Of DENNIS PERKINS
Docket Date 2015-11-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ AND CROSS ANSWER BRIEF OF APPELLANT/CROSS­ APPELLEE, SEMINOLE TRACKS, INC.
On Behalf Of SEMINOLE TRACKS, INC.
Docket Date 2015-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2015-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLANT SEMINOLE TRACKS, INC.'S AGREED SECOND MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF TO CROSS-APPEAL AND REPLY TO ANSWER BRIEF
On Behalf Of SEMINOLE TRACKS, INC.
Docket Date 2015-09-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2015-09-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of DENNIS PERKINS
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ JT - RB/cross-AB
Docket Date 2015-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT SEMINOLE TRACKS, INC.'S AGREED MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF TO CROSS-APPEAL AND REPLY TO ANSWER BRIEF
On Behalf Of SEMINOLE TRACKS, INC.
Docket Date 2015-08-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DENNIS PERKINS
Docket Date 2015-08-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER/CROSS-INITIAL BRIEF OF DENNIS PERKINS
On Behalf Of DENNIS PERKINS
Docket Date 2015-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DENNIS PERKINS
Docket Date 2015-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DENNIS PERKINS
Docket Date 2015-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AB DUE 08/09/15
On Behalf Of DENNIS PERKINS
Docket Date 2015-06-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-05-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2015-05-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO SUPPLEMENT
On Behalf Of DENNIS PERKINS
Docket Date 2015-05-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2015-05-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT SEMINOLE TRACKS, INC.'S (1) RESPONSE TO APPELLEE'S MOTION TO STRIKE INITIAL BRIEF & APPENDIX AND (2) MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of SEMINOLE TRACKS, INC.
Docket Date 2015-04-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT-from AA to AE's mot to strike IB & appendix
Docket Date 2015-04-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF & APPENDIX
On Behalf Of DENNIS PERKINS
Docket Date 2015-04-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'SMOTION FOR APPELLATE FEES & COSTS
On Behalf Of DENNIS PERKINS
Docket Date 2015-04-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of SEMINOLE TRACKS, INC.
Docket Date 2015-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEMINOLE TRACKS, INC.
Docket Date 2015-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SEMINOLE TRACKS, INC.
Docket Date 2015-04-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SEMINOLE TRACKS, INC.
Docket Date 2015-04-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ ***APPENDIX WILL BE FILED BY ATTY WITH THE CORRECT BOOKMARKING***
Docket Date 2015-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-03-18
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 SEMINOLE TRACKS, INC.
Docket Date 2015-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-02-16
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 SEMINOLE TRACKS, INC.
Docket Date 2015-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SLOAN **PART 1**
Docket Date 2015-01-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ no fee
On Behalf Of DENNIS PERKINS
Docket Date 2015-01-08
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2014-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DENNIS PERKINS
Docket Date 2014-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEMINOLE TRACKS, INC.

Documents

Name Date
Domestic Profit 2009-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4765838907 2021-04-29 0455 PPP 604 Wendel Ave, Lithia, FL, 33547-2044
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9890
Loan Approval Amount (current) 9890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lithia, HILLSBOROUGH, FL, 33547-2044
Project Congressional District FL-16
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9942.75
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State