Search icon

PERFORMANCE AIR MECHANICAL INC.

Company Details

Entity Name: PERFORMANCE AIR MECHANICAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 1993 (31 years ago)
Date of dissolution: 26 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2024 (5 months ago)
Document Number: P93000077702
FEI/EIN Number 65-0447638
Address: 960 SE 9th Ave, Pompano Bch, FL 33060
Mail Address: 960 SE 9th Ave, Pompano Bch, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFORMANCE AIR MECHANICAL ,INC. 401K PROFIT SHARING PLAN 2021 650447638 2022-06-23 PERFORMANCE AIR MECHANICAL, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 9544199740
Plan sponsor’s address 3270 PARK CENTRAL BOULEVARD N, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing PAUL BECKETT
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR MECHANICAL ,INC. 401K PROFIT SHARING PLAN 2020 650447638 2022-02-18 PERFORMANCE AIR MECHANICAL, INC. 31
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 9544442774
Plan sponsor’s address 960 SE 9TH AVE, POMPANO BCH, FL, 33060

Signature of

Role Plan administrator
Date 2022-02-18
Name of individual signing PAUL BECKETT
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR MECHANICAL ,INC. 401K PROFIT SHARING PLAN 2020 650447638 2022-03-07 PERFORMANCE AIR MECHANICAL, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 9544442774
Plan sponsor’s address 960 SE 9TH AVE, POMPANO BCH, FL, 33060

Signature of

Role Plan administrator
Date 2022-03-07
Name of individual signing PAUL BECKETT
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR MECHANICAL INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 650447638 2020-03-26 PERFORMANCE AIR MECHANICAL INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 9544199740
Plan sponsor’s address 3720 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL, 330642225

Signature of

Role Plan administrator
Date 2020-03-26
Name of individual signing PAUL F BECKETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-26
Name of individual signing PAUL F BECKETT
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR MECHANICAL INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 650447638 2019-07-26 PERFORMANCE AIR MECHANICAL INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 9544199740
Plan sponsor’s address 3720 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL, 330642225

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing PAUL F BECKETT
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR MECHANICAL INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 650447638 2018-08-15 PERFORMANCE AIR MECHANICAL INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 9544199740
Plan sponsor’s address 3720 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL, 330642225

Signature of

Role Plan administrator
Date 2018-08-15
Name of individual signing PAUL F BECKETT
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR MECHANICAL INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 650447638 2017-07-27 PERFORMANCE AIR MECHANICAL INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 9544199740
Plan sponsor’s address 3720 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL, 330642225

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing PAUL F BECKETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-27
Name of individual signing PAUL F BECKETT
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR MECHANICAL INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 650447638 2016-10-14 PERFORMANCE AIR MECHANICAL INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 9544199740
Plan sponsor’s address 3720 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL, 330642225

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing PAUL F BECKETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing PAUL F BECKETT
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR MECHANICAL INC 401 K PROFIT SHARING PLAN TRUST 2014 650447638 2015-06-29 PERFORMANCE AIR MECHANICAL 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 9544199740
Plan sponsor’s address 3720 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL, 330642225

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing SUSAN J. BECKETT
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE AIR MECHANICAL INC 401 K PROFIT SHARING PLAN TRUST 2013 650447638 2014-07-29 PERFORMANCE AIR MECHANICAL 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 9544199740
Plan sponsor’s address 3720 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL, 330642225

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing SUSAN J. BECKETT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BECKETT, PAUL F Agent 960 SE 9TH AVENUE, POMPANO BEACH, FL 33060

President

Name Role Address
Beckett, Paul F President 960 SE 9th Ave, Pompano Bch, FL 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 960 SE 9th Ave, Pompano Bch, FL 33060 No data
CHANGE OF MAILING ADDRESS 2023-01-20 960 SE 9th Ave, Pompano Bch, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 960 SE 9TH AVENUE, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT NAME CHANGED 1997-04-15 BECKETT, PAUL F No data

Court Cases

Title Case Number Docket Date Status
PERFORMANCE AIR MECHANICAL, INC. VS MILLER CONSTRUCTION SERVICES, INC. 4D2020-0041 2020-01-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-013411

Parties

Name PERFORMANCE AIR MECHANICAL INC.
Role Appellant
Status Active
Representations Michael A. Rosenberg, Peter David Weinstein
Name MILLER CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Representations Jason Friedman
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-02-03
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s January 14, 2020 response, it is ORDERED sua sponte that the appeal shall proceed as to the portion of the December 3, 2019 order that disposes of the motion to compel arbitration pursuant to Florida Rule of Appellate Procedure 9.130.
Docket Date 2020-01-14
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of PERFORMANCE AIR MECHANICAL, INC.
Docket Date 2020-01-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PERFORMANCE AIR MECHANICAL, INC.
Docket Date 2020-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PERFORMANCE AIR MECHANICAL, INC.
Docket Date 2020-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PERFORMANCE AIR MECHANICAL, INC.
Docket Date 2020-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PERFORMANCE AIR MECHANICAL, INC.
Docket Date 2020-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s January 14, 2020 motion for appellate attorneys’ fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-01-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portion of the "order on motion to dismiss amended complaint and second renewed motion to compel arbitration" that denies the motion to dismiss is appealable pursuant to Florida Rule of Appellate Procedure 9.130. See Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) ("An order denying a motion to dismiss is a nonappealable, nonfinal order."); Saidin v. Korecki, 202 So. 3d 468, 470 (Fla. 1st DCA 2016) ("Our jurisdiction to review non-final orders granting injunctive relief under rule 9.130(a)(3)(B) does not extend to afford review of certain other matters the non-final order addresses."); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-01-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-26
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State