Entity Name: | PERCO INDUSTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Nov 2016 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Nov 2016 (8 years ago) |
Document Number: | P16000087715 |
FEI/EIN Number | 65-0910025 |
Address: | 8855 NW 95th Street, Medley, FL, 33178, US |
Mail Address: | 8855 NW 95th Street, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERL CHAIM | Agent | 8855 NW 95th Street, Medley, FL, 33178 |
Name | Role | Address |
---|---|---|
PERL CHAIM | President | 8855 NW 95th Street, Medley, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 8855 NW 95th Street, Medley, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 8855 NW 95th Street, Medley, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 8855 NW 95th Street, Medley, FL 33178 | No data |
CONVERSION | 2016-11-01 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000094702. CONVERSION NUMBER 900000165499 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000155248 | TERMINATED | 1000000863388 | DADE | 2020-03-06 | 2040-03-11 | $ 5,464.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000073492 | TERMINATED | 1000000811985 | DADE | 2019-01-24 | 2039-01-30 | $ 1,192.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PERCO INDUSTRIES, INC., et al., VS DIL INVESTMENTS, LLC, | 3D2022-0798 | 2022-05-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHIAM PERL |
Role | Appellant |
Status | Active |
Name | PERCO INDUSTRIES INC. |
Role | Appellant |
Status | Active |
Representations | Ira S. Silver, GREGORY S. STARR |
Name | DIL INVESTMENTS, LLC, |
Role | Appellee |
Status | Active |
Representations | KEITH D. SILVERSTEIN |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-08-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-08-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-08-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-08-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL |
On Behalf Of | PERCO INDUSTRIES, INC. |
Docket Date | 2022-07-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-90 days to 10/10/22 |
Docket Date | 2022-07-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PERCO INDUSTRIES, INC. |
Docket Date | 2022-07-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-05-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | PERCO INDUSTRIES, INC. |
Docket Date | 2022-05-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PERCO INDUSTRIES, INC. |
Docket Date | 2022-05-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-05-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 21, 2022. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-03 |
Domestic Profit | 2016-11-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State