Search icon

BRITISH PERFORMANCE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRITISH PERFORMANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRITISH PERFORMANCE 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: 18 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P11000005553
FEI/EIN Number 90-0996476

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

Address: 855 S WICKHAM RD, MELBOURNE, FL, 32904, US
Mail Address: 855 S WICKHAM RD, MELBOURNE, FL, 32904, US
ZIP code: 32904
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGELL ROBERT President 855 S WICKHAM RD, MELBOURNE, FL, 32904
ROGELL ROBERT Agent 855 S WICKHAM RD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 855 S WICKHAM RD, MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 855 S WICKHAM RD, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2017-04-24 855 S WICKHAM RD, MELBOURNE, FL 32904 -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 ROGELL, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000146686 TERMINATED 1000000983701 BREVARD 2024-03-06 2044-03-13 $ 22,373.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J13000329517 TERMINATED 1000000471542 BREVARD 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Court Cases

Title Case Number Docket Date Status
BRITISH PERFORMANCE, INC. D/B/A ROB'S EURO WERKS VS SPACE COAST CREDIT UNION 5D2022-1669 2022-07-12 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CC-023618

Parties

Name BRITISH PERFORMANCE INC.
Role Appellant
Status Active
Representations Stephen Joseph Biggie
Name Rob's Euro Werks
Role Appellant
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Moises T. Grayson
Name Hon. Kelly Ingram
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-10-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS
Docket Date 2022-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 10/24 ORDER
On Behalf Of British Performance, Inc.
Docket Date 2022-10-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ROA BY 11/21; IB BY 12/1
Docket Date 2022-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 10/24 ORDER
On Behalf Of British Performance, Inc.
Docket Date 2022-10-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2022-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 10/13 ORDER
On Behalf Of British Performance, Inc.
Docket Date 2022-09-22
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Nadine Mitchell
Docket Date 2022-08-24
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ PER 8/15 ORDER
On Behalf Of Space Coast Credit Union
Docket Date 2022-08-19
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-08-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 3 DAYS, AE TO FILE RESPONSE TO MOTION FOR REVIEW
Docket Date 2022-08-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of British Performance, Inc.
Docket Date 2022-08-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of British Performance, Inc.
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO STAY
On Behalf Of British Performance, Inc.
Docket Date 2022-08-10
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of British Performance, Inc.
Docket Date 2022-08-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-08-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2022-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Stephen Joseph Biggie 0084035
On Behalf Of British Performance, Inc.
Docket Date 2022-07-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/11/22
On Behalf Of British Performance, Inc.
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-08-05
REINSTATEMENT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31000.00
Total Face Value Of Loan:
31000.00
Date:
2016-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,386.44
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $31,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State