Search icon

ACP JET CHARTERS, INC - Florida Company Profile

Company Details

Entity Name: ACP JET CHARTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACP JET CHARTERS, 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: 01 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: P07000052520
FEI/EIN Number 223963524

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

Address: 4700 N. Congress Avenue, West Palm Beach, FL, 33407, US
Mail Address: 4700 N. Congress Avenue, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEMBARI PAUL J President 4700 N. Congress Avenue, West Palm Beach, FL, 33407
SCHEMBARI PAUL J Director 4700 N. Congress Avenue, West Palm Beach, FL, 33407
DILLARD ELIZABETH CF0 4700 N. Congress Avenue, West Palm Beach, FL, 33407
SAKURAI YOHEI Chief Operating Officer 4700 N. Congress Avenue, West Palm Beach, FL, 33407
VCORP SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112421 PHENIX JET ACTIVE 2016-10-15 2026-12-31 - 4700 N. CONGRESS AVENUE, 202, WEST PALM BEACH, FL, 33407
G15000117160 ALERION EXPIRED 2015-11-18 2020-12-31 - 4145 SOUTHERN BLVD., SUITE 5-8, WEST PALM BEACH, FL, 33406
G11000101451 ACP JETS ACTIVE 2011-10-15 2026-12-31 - 4700 N. CONGRESS AVENUE, 202, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 4700 N. Congress Avenue, 201, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2022-01-14 4700 N. Congress Avenue, 201, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2020-01-16 VCORP SERVICES, LLC -
AMENDMENT 2017-07-12 - -
AMENDED AND RESTATEDARTICLES 2017-07-03 - -
AMENDMENT 2016-10-31 - -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2008-03-07 - -

Court Cases

Title Case Number Docket Date Status
WELLS FARGO EQUIPMENT FINANCE VS BACJET, LLC, ET AL. 4D2016-2594 2016-07-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA020828XXXXMB

Parties

Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Appellant
Status Active
Representations Joseph Hagedorn Lang, Jr., DONALD R. KIRK, Michael David Sloan, Alexandra D. Blye
Name CARBALLO AVIATION LLC
Role Appellee
Status Active
Name BERNARD A. CARBALLO LIVING TRUST
Role Appellee
Status Active
Name CARBALLO VENTURES LTD.
Role Appellee
Status Active
Name ACP JET CHARTERS, INC
Role Appellee
Status Active
Name PRIME BANK OF OKLAHOMA
Role Appellee
Status Active
Name CARBALLO FAMILY LTD.
Role Appellee
Status Active
Name BERNARD A. CARBALLO
Role Appellee
Status Active
Name BACJET, LLC
Role Appellee
Status Active
Representations KEVIN BLANEY, Joseph Hagedorn Lang, Jr., Mark Andrew Levy, JOSEPH D. PERKINS, PHILIP A. ALLEN, I I I, DONALD R. KIRK, Brent V. Trapana, RICHARD S. WEINSTEIN
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BACJET, LLC
Docket Date 2016-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
Docket Date 2016-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
Docket Date 2016-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 2035 PAGES
Docket Date 2016-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee Prime Bank of Oklahoma's July 5, 2017 motion for rehearing is denied.
Docket Date 2017-07-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
Docket Date 2017-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BACJET, LLC
Docket Date 2017-06-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-05-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-03-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 9, 2017, at 11:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-03-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BACJET, LLC
Docket Date 2016-11-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
Docket Date 2016-08-01
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. 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.
Docket Date 2016-08-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/29/16
Docket Date 2016-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WELLS FARGO EQUIPMENT FINANCE

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-21
Amendment 2017-07-12
Amended and Restated Articles 2017-07-03
ANNUAL REPORT 2017-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State