Search icon

PERFORMANCE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jan 2002 (23 years ago)
Document Number: P94000006410
FEI/EIN Number 593222067

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

Address: 1077 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32082
Mail Address: P.O. BOX 11580, HUNTSVILLE, AL, 35814
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIELDS, II JOHN H President 1077 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32082
SHIELDS PATRICIA P Director 1077 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32082
Jones Tracy Director 174 Robinson Dr, Brownsboro, AL, 35741
Shields, III John Director 1077 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32082
BRANT, REITER, MCCORMICK & JOHNSON, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069923 JOHN H SHIELDS II D/B/A PERFORMANCE INVESTMENTS, INC EXPIRED 2010-07-29 2015-12-31 - 1077 PONTE VEDRA BLVD., HUNTSVILLE, AL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-07-16 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2018-07-16 BRANT, REITER, MCCORMICK & JOHNSON, P.A. -
CHANGE OF MAILING ADDRESS 2011-04-20 1077 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL 32082 -
NAME CHANGE AMENDMENT 2002-01-25 PERFORMANCE INVESTMENTS, INC. -
REINSTATEMENT 2000-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1994-02-21 PERFORMANCE CONSULTING OF NORTH FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3428237401 2020-05-07 0491 PPP 1077 Ponte Verdea Blvd, PONTE VEDRA BEACH, FL, 32082
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PONTE VEDRA BEACH, SAINT JOHNS, FL, 32082-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11361.56
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State