Search icon

JAIME DACOSTA INC - Florida Company Profile

Company Details

Entity Name: JAIME DACOSTA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAIME DACOSTA 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: 28 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000019422
FEI/EIN Number APPLIED FOR

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

Address: 7801 EDGEWATER DRIVE, WEST PALM BEACH, FL, 33406, US
Mail Address: 7801 EDGEWATER DRIVE, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DACOSTA JAIME President 7801 EDGEWATER DRIVE, WEST PALM BEACH, FL, 33406
ZALKA ADAM Agent 7801 EDGEWATER DRIVE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-13 7801 EDGEWATER DRIVE, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-13 7801 EDGEWATER DRIVE, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2016-02-13 7801 EDGEWATER DRIVE, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2016-02-13 ZALKA, ADAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
ARMEL JOACHIM PIERROT and QUICK USA TRANSPORT, INC., Appellant(s) v. GET LIQUID FUNDING, LLC, et al., Appellee(s). 4D2023-2477 2023-10-16 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC005910

Parties

Name Armel Joachim Pierrot
Role Appellant
Status Active
Representations Erigene Belony
Name Quick USA Transport, Inc.
Role Appellant
Status Active
Name JAIME DACOSTA INC
Role Appellee
Status Active
Representations Megan Dagny Widmeyer
Name GET LIQUID FUNDING LLC
Role Appellee
Status Active
Name De Las Cuevas Law
Role Appellee
Status Active
Name Hon. Edward A Garrison
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2023-10-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Armel Joachim Pierrot
Docket Date 2023-10-19
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
REINSTATEMENT 2016-02-13
Domestic Profit 2013-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State