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 |
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 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-06-23 |
Name of individual signing | PAUL BECKETT |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
BECKETT, PAUL F | Agent | 960 SE 9TH AVENUE, POMPANO BEACH, FL 33060 |
Name | Role | Address |
---|---|---|
Beckett, Paul F | President | 960 SE 9th Ave, Pompano Bch, FL 33060 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PERFORMANCE AIR MECHANICAL, INC. VS MILLER CONSTRUCTION SERVICES, INC. | 4D2020-0041 | 2020-01-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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