Search icon

PERFORMANCE AUTOWORKS, INC. - Florida Company Profile

Company Details

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

PERFORMANCE AUTOWORKS, 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: 28 May 2015 (10 years ago)
Date of dissolution: 30 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: P15000047454
FEI/EIN Number 61-1762655

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

Address: 23110 State Road 54, Lutz, FL, 33549, US
Mail Address: 23110 State Road 54, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKHAIL CLAUDE President 23110 State Road 54, Lutz, FL, 33549
MIKHAIL CLAUDE Agent 23110 State Road 54, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 23110 State Road 54, #509, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2023-04-26 23110 State Road 54, #509, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 23110 State Road 54, #509, Lutz, FL 33549 -

Court Cases

Title Case Number Docket Date Status
CLAUDE MIKHAIL VS CHRISTINE MIKHAIL, ET AL. 2D2018-2153 2018-06-01 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-DR-10699

Parties

Name CLAUDE MIKHAIL
Role Appellant
Status Active
Representations BRIAN P. NORTH, ESQ.
Name CHRISTINE MIKHAIL
Role Appellee
Status Active
Representations Kyle J. Benda, Esq., K. DEAN KANTARAS, ESQ.
Name SAMEX HOLDINGS, L L C
Role Appellee
Status Active
Name PERFORMANCE AUTOWORKS, INC.
Role Appellee
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/rosen open ~ The wife's motion for appellate attorney's fees is remanded to the trial court. If the wife establishes her entitlement pursuant to section 61.16, Florida Statutes, and Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997), the trial court is authorized to award her all or a portion of the reasonable appellate attorney's fees. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001). In the motion for appellate attorney’s fees, the wife also sought costs. The wife’s request for costs is stricken without prejudice to the wife to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a). The husband’s motion for appellate attorney’s fees is remanded to the trial court. If the husband establishes his entitlement pursuant to section 61.16, Florida Statutes, and Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997), the trial court is authorized to award him all or a portion of the reasonable appellate attorney’s fees. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001). In the motion for appellate attorney’s fees, the husband also sought costs. The husband’s request for costs is stricken without prejudice to the husband to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2019-09-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2018-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLAUDE MIKHAIL
Docket Date 2018-12-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CLAUDE MIKHAIL
Docket Date 2018-11-15
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of CHRISTINE MIKHAIL
Docket Date 2018-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTINE MIKHAIL
Docket Date 2018-11-05
Type Order
Subtype Order
Description Miscellaneous Order ~ By its own motion the court strikes the "answer brief and cross-appeal brief" filed by the appellee, as no notice of cross-appeal has been filed in this case. Within 15 days of the date of this order the appellee shall serve an amended answer brief. Cf. A-1 Racing Specialties, Inc. v. K & S Imports of Broward County, Inc., 576 So. 2d 421, 422 (Fla. 4th DCA 1991).
Docket Date 2018-11-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHRISTINE MIKHAIL
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by November 2, 2018.
Docket Date 2018-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHRISTINE MIKHAIL
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 2, 2018.
Docket Date 2018-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHRISTINE MIKHAIL
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTINE MIKHAIL
Docket Date 2018-08-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CLAUDE MIKHAIL
Docket Date 2018-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 1589 PAGES
Docket Date 2018-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - REDACTED - 654 PAGES
Docket Date 2018-07-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The July 12, 2018, order is vacated, and this appeal is reinstated.
Docket Date 2018-07-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CLAUDE MIKHAIL
Docket Date 2018-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CLAUDE MIKHAIL
Docket Date 2018-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LUCAS, AND ROTHSTEIN-YOUAKIM
Docket Date 2018-07-12
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ ***VACATED***(see 07/18/18 ord)This appeal is dismissed because of the appellant's failure to satisfy this court's June 1, 2018 fee order.
Docket Date 2018-06-01
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on the appellee(s), or fails to identify the appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within 15 days file an amended notice of appeal in the circuit court with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
Docket Date 2018-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of CLAUDE MIKHAIL

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-16
Domestic Profit 2015-05-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State