Search icon

BRITISH PERFORMANCE INC.

Company Details

Entity Name: BRITISH PERFORMANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 855 S WICKHAM RD, MELBOURNE, FL, 32904, US
Mail Address: 855 S WICKHAM RD, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

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

President

Name Role Address
ROGELL ROBERT President 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 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 855 S WICKHAM RD, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2017-04-24 855 S WICKHAM RD, MELBOURNE, FL 32904 No data
REINSTATEMENT 2015-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 ROGELL, ROBERT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State