Search icon

PERFORMANCE YOGA, INC.

Company Details

Entity Name: PERFORMANCE YOGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000066530
FEI/EIN Number 47-1543034
Address: 13046 RACE TRACK ROAD, Tampa, FL, 33626, US
Mail Address: 13046 RACE TRACK ROAD, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIXIT RAKESH Agent 13046 RACE TRACK ROAD, Tampa, FL, 33626

President

Name Role Address
DIXIT RAKESH President 13046 RACE TRACK ROAD, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 13046 RACE TRACK ROAD, 208, Tampa, FL 33626 No data
CHANGE OF MAILING ADDRESS 2016-04-29 13046 RACE TRACK ROAD, 208, Tampa, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 13046 RACE TRACK ROAD, 208, Tampa, FL 33626 No data
REGISTERED AGENT NAME CHANGED 2015-03-19 DIXIT, RAKESH No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000785400 LAPSED 2016-CA-003876 CI PINELLAS COUNTY CIRCUIT COURT 2019-11-21 2024-12-02 $400,000.00 DR. MICHAEL BOJKOVIC, 7315 BAYOU CLUB BOULEVARD, PINELLAS PARK, FL 33782

Court Cases

Title Case Number Docket Date Status
NANCY SLUSSER-DIXIT VS DR. MICHAEL BOJKOVIC, M. D. ON BEHALF OF: PERFORMANCE YOGA, INC. 2D2020-2236 2020-07-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-CA-3876

Parties

Name DR. MICHAEL BOJKOVIC, M. D.
Role Respondent
Status Active
Representations HON. J. LOGAN MURPHY, SHANE T. COSTELLO, ESQ., MARK M. WALL, ESQ.
Name PERFORMANCE YOGA, INC.
Role Respondent
Status Active
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name NANCY SLUSSER-DIXIT
Role Petitioner
Status Active
Representations BENJAMIN S. STRANZL, ESQ., SAMUEL R. MANDELBAUM, A.A.G.

Docket Entries

Docket Date 2021-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-19
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2020-11-18
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of NANCY SLUSSER-DIXIT
Docket Date 2020-11-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of NANCY SLUSSER-DIXIT
Docket Date 2020-10-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by November 10, 2020.
Docket Date 2020-10-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of NANCY SLUSSER-DIXIT
Docket Date 2020-09-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2020-09-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2020-09-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by September 25, 2020.
Docket Date 2020-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2020-08-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss is denied.
Docket Date 2020-08-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of NANCY SLUSSER-DIXIT
Docket Date 2020-07-31
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO RESPONDENT'S MOTION TO DISMISS
On Behalf Of NANCY SLUSSER-DIXIT
Docket Date 2020-07-31
Type Order
Subtype Order to File Response
Description generic response order ~ Petitioner is ordered to respond to respondent's motion to dismiss petition for writof certiorari within 60 days.
Docket Date 2020-07-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of NANCY SLUSSER-DIXIT
Docket Date 2020-07-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2020-07-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2020-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NANCY SLUSSER-DIXIT
Docket Date 2020-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NANCY SLUSSER-DIXIT
Docket Date 2020-11-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve reply is treated as a motion to accept reply as timely served and is granted.
Docket Date 2020-08-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the amended petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
RAKESH DIXIT AND PERFORMANCE YOGA, INC. VS DR. MICHAEL BOJKOVIC 2D2019-0466 2019-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA003876XXCICI

Parties

Name RAKESH DIXIT
Role Appellant
Status Active
Representations THOMAS FARRIOR, ESQ., ASHLEY E. TAYLOR, ESQ., JAMES M. CRAIG, ESQ., JEFFREY W. GIBSON, ESQ., NANCY S. PAIKOFF, ESQ.
Name PERFORMANCE YOGA, INC.
Role Appellant
Status Active
Name DR. MICHAEL BOJKOVIC, M. D.
Role Appellee
Status Active
Representations SHANE T. COSTELLO, ESQ., MARK M. WALL, ESQ., MARIE A. BORLAND, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of RAKESH DIXIT
Docket Date 2019-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2019-10-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2019-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 10/11/19
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2019-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 09/11/19
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAKESH DIXIT
Docket Date 2019-07-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RAKESH DIXIT
Docket Date 2019-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAKESH DIXIT
Docket Date 2019-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAKESH DIXIT
Docket Date 2019-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - 1642 PAGES
Docket Date 2019-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 06/11/19
On Behalf Of RAKESH DIXIT
Docket Date 2019-02-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REPORTER'S ACKNOWLEDGMENT
Docket Date 2019-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2019-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of RAKESH DIXIT
Docket Date 2019-02-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of RAKESH DIXIT

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2015-01-26
Domestic Profit 2014-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State