Search icon

PERCO INDUSTRIES INC.

Company Details

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

Agent

Name Role Address
PERL CHAIM Agent 8855 NW 95th Street, Medley, FL, 33178

President

Name Role Address
PERL CHAIM President 8855 NW 95th Street, Medley, FL, 33178

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
PERCO INDUSTRIES, INC., et al., VS DIL INVESTMENTS, LLC, 3D2022-0798 2022-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-15629

Parties

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.

Documents

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