Search icon

PERFORMANCE AIR MECHANICAL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PERFORMANCE AIR MECHANICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE AIR MECHANICAL 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: 09 Nov 1993 (32 years ago)
Date of dissolution: 26 Sep 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2024 (10 months ago)
Document Number: P93000077702
FEI/EIN Number 650447638

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

Address: 960 SE 9th Ave, Pompano Bch, FL, 33060, US
Mail Address: 960 SE 9th Ave, Pompano Bch, FL, 33060, US
ZIP code: 33060
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beckett Paul F President 960 SE 9th Ave, Pompano Bch, FL, 33060
BECKETT PAUL F Agent 960 SE 9TH AVENUE, POMPANO BEACH, FL, 33060

Form 5500 Series

Employer Identification Number (EIN):
650447638
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
43
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 960 SE 9th Ave, Pompano Bch, FL 33060 -
CHANGE OF MAILING ADDRESS 2023-01-20 960 SE 9th Ave, Pompano Bch, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 960 SE 9TH AVENUE, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 1997-04-15 BECKETT, PAUL F -

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
502501.00
Total Face Value Of Loan:
502501.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
517200.00
Total Face Value Of Loan:
517200.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-350000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$502,501
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$502,501
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $502,497
Utilities: $1
Jobs Reported:
41
Initial Approval Amount:
$517,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$517,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$522,070.3
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $517,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State