Search icon

JPAY INC. - Florida Company Profile

Company Details

Entity Name: JPAY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Mar 2005 (20 years ago)
Date of dissolution: 02 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: F05000001456
FEI/EIN Number 01-0756761

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

Mail Address: c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, South Building, Beverly Hills, CA, 90210, US
Address: 10981 Marks Way, Miramar, FL, 33025-1703, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JPAY, INC. 401(K) PROFIT SHARING PLAN 2012 010756761 2013-09-10 JPAY, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 519100
Sponsor’s telephone number 9548626900
Plan sponsor’s address 10981 MARKS WAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2013-09-10
Name of individual signing ERROL FELDMAN
Valid signature Filed with authorized/valid electronic signature
JPAY, INC. 401(K) PROFIT SHARING PLAN 2011 010756761 2012-06-14 JPAY, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 519100
Sponsor’s telephone number 8663335729
Plan sponsor’s address 10800 BISCAYNE BLVD. SUITE 770, MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 010756761
Plan administrator’s name JPAY, INC.
Plan administrator’s address 10800 BISCAYNE BLVD. SUITE 770, MIAMI, FL, 33161
Administrator’s telephone number 8663335729

Signature of

Role Plan administrator
Date 2012-06-14
Name of individual signing ERROL FELDMAN
Valid signature Filed with authorized/valid electronic signature
JPAY, INC. 401(K) PROFIT SHARING PLAN 2010 010756761 2011-08-30 JPAY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 519100
Sponsor’s telephone number 8663335729
Plan sponsor’s address 10800 BISCAYNE BLVD. SUITE 770, MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 010756761
Plan administrator’s name JPAY, INC.
Plan administrator’s address 10800 BISCAYNE BLVD. SUITE 770, MIAMI, FL, 33161
Administrator’s telephone number 8663335729

Signature of

Role Plan administrator
Date 2011-08-30
Name of individual signing ERROL FELDMAN
Valid signature Filed with authorized/valid electronic signature
JPAY, INC. 401(K) PROFIT SHARING PLAN 2009 010756761 2010-10-05 JPAY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 519100
Sponsor’s telephone number 8663335729
Plan sponsor’s address 10800 BISCAYNE BLVD. SUITE 770, MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 010756761
Plan administrator’s name JPAY, INC.
Plan administrator’s address 10800 BISCAYNE BLVD. SUITE 770, MIAMI, FL, 33161
Administrator’s telephone number 8663335729

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing ERROL FELDMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Pickens Robert President 10981 Marks Way, Miramar, FL, 330251703
C T CORPORATION SYSTEM Agent -
Kalawski Eva Monica Secretary c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Sigler Mary Ann Vice President c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Kalawski Eva Monica Director c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Junaid Aman Chie 10981 Marks Way, Miramar, FL, 330251703
Camuffo Jessica Gene 10981 Marks Way, Miramar, FL, 330251703

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-02 - -
CHANGE OF MAILING ADDRESS 2019-03-19 10981 Marks Way, Miramar, FL 33025-1703 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-18 10981 Marks Way, Miramar, FL 33025-1703 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-11-13 C T CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2008-11-17 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-03 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
THOMAS TUER VS JPAY, INC. 4D2023-1026 2023-04-27 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE22011243

Parties

Name Thomas Tuer
Role Appellant
Status Active
Name JPAY INC.
Role Respondent
Status Active
Representations Jonathan A. Heller
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Thomas Tuer
Docket Date 2023-04-27
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of Thomas Tuer
Docket Date 2023-04-27
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2023-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-01
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for belated appeal is dismissed. Harris v. Anne Bates Leach Eye Inst., 174 So. 3d 570, 571 (Fla. 3d DCA 2015) (“A belated review is available only in criminal cases.”).MAY, CIKLIN and LEVINE, JJ., concur.
ANTONIO JOHNSON VS JPAY, INC. 4D2022-3123 2022-11-18 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO22004127

Parties

Name Antonio Johnson
Role Appellant
Status Active
Name JPAY INC.
Role Appellee
Status Active
Representations Jennifer Roldan
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s April 10, 2023 motion, this court’s March 28, 2023 order to show cause is discharged. Further,ORDERED that appellant's April 10, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Antonio Johnson
Docket Date 2023-03-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-02-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee’s January 12, 2023 motion to supplement the record is granted, and the record is supplemented to include the October 24, 2022 hearing transcript. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that appellant’s February 1, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JPay, Inc.
Docket Date 2023-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Antonio Johnson
Docket Date 2023-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JPay, Inc.
Docket Date 2023-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 69 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-23
Type Response
Subtype Response
Description Response to Order to Show Cause ~ FINAL ORDER GRANTING DEFENDANT'S MOTION FOR SUMMARY DISPOSITION AND FINAL JUDGEMENT FOR DEFENDANT IS ATTACHED
On Behalf Of Antonio Johnson
Docket Date 2022-12-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 21, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2022-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-11-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Antonio Johnson
ANTONIO JOHNSON VS JPAY, INC. 5D2022-1089 2022-05-06 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2021-SC-003738

Parties

Name Antonio Johnson
Role Appellant
Status Active
Name JPAY INC.
Role Appellee
Status Active
Representations Jonathan A. Heller
Name Hon. Carla Rae Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-17
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ REPY BRF BY 12/8; NO ACTION WILL BE TAKEN ON THE 10/31 "NOTICE TO THE COURT"
Docket Date 2022-11-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT COMPEL
On Behalf Of JPAY, Inc.
Docket Date 2022-10-31
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "NOTICE TO THE COURT"; MAILBOX 10/26/22; NO ACTION TAKEN PER 11/8 ORDER
On Behalf Of Antonio Johnson
Docket Date 2022-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JPAY, Inc.
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/24
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JPAY, Inc.
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 9/19
Docket Date 2022-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 8/24/22
On Behalf Of Antonio Johnson
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; MAILBOX 08/16/22
On Behalf Of Antonio Johnson
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/17
Docket Date 2022-07-18
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF NON-OPPOSITION TO MOTION FOR EXTENSION OF TIME
On Behalf Of JPAY, Inc.
Docket Date 2022-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 7/15/22
On Behalf Of Antonio Johnson
Docket Date 2022-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 65 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 5/3/22
On Behalf Of Antonio Johnson
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
NATHANIEL J. BROWN VS JPAY, INC., ET AL. SC2021-1621 2021-11-22 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-2073

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132021CA001354000001

Parties

Name NATHANIEL J. BROWN
Role Petitioner
Status Active
Name JPAY INC.
Role Respondent
Status Active
Representations Mr. Devin Freedman
Name AMERICAN ARBITRATION ASSOC.
Role Respondent
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2021-11-24
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2021-11-22
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2021-11-22
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of NATHANIEL J. BROWN
View View File
JPAY, INC. VS 10800 BISCAYNE HOLDINGS, LLC SC2017-1860 2017-10-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1308

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA032194000001

Parties

Name JPAY INC.
Role Petitioner
Status Active
Representations Mr. Matthew J. Conigliaro, Jonathan A. Heller, Jay M. Levy
Name 10800 BISCAYNE HOLDINGS, LLC
Role Respondent
Status Active
Representations Mr. Michael I. Bernstein
Name HON. JOSE M. RODRIGUEZ, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Motion to Toll Time
On Behalf Of JPAY, INC.
View View File
Docket Date 2017-10-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-10-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-10-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of JPAY, INC.
View View File
Docket Date 2018-02-20
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-12-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent 10800 Biscayne Holdings, L.L.C.'s Brief on Jurisdiction
On Behalf Of 10800 BISCAYNE HOLDINGS, LLC
View View File
Docket Date 2017-11-21
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's Unopposed Motion for Extension of Time is granted and respondent is allowed to and including December 12, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-11-20
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of 10800 BISCAYNE HOLDINGS, LLC
View View File
Docket Date 2017-11-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of JPAY, INC.
View View File
Docket Date 2017-11-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of JPAY, INC.
View View File
Docket Date 2017-10-23
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Unopposed Motion for Extension of Time is granted, and petitioner is allowed to and including November 7, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-10-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-10-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JPAY, INC.
View View File

Documents

Name Date
Withdrawal 2020-01-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-18
Reg. Agent Change 2017-11-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State