Search icon

JAAC, INC. - Florida Company Profile

Company Details

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

JAAC, 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: 02 Apr 2013 (12 years ago)
Date of dissolution: 27 Feb 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: P13000029702
FEI/EIN Number 591468481

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

Address: 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133
Mail Address: 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS CAROLINE President 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133
WEISS CAROLINE Agent 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
ADEENA WEISS ORTIZ, etc., et al., VS CAROLINE WEISS, et al., 3D2018-2546 2018-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11578

Parties

Name JAAC, INC.
Role Appellant
Status Active
Name ADEENA WEISS ORTIZ
Role Appellant
Status Active
Representations William D. Mueller, Elliot B. Kula, ASHLEY P. SINGROSSI, Cristina Alonso
Name Caroline Weiss
Role Appellee
Status Active
Representations JOSEPH P. GEORGE, JR., Michael J. Schlesinger, ALEXANDER I. COHEN
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants' Motion for Rehearing is hereby denied as to the Court's Opinion issued October 10, 2019, and the Motion for Oral Argument is hereby denied. SALTER, MILLER and GORDO, JJ., concur.
Docket Date 2019-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REHEARING ANDMOTION FOR ORAL ARGUMENT
On Behalf Of Caroline Weiss
Docket Date 2019-11-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ Unopposed Motion for Extension of Time to Respond to the Appellants’ Post-Opinion Motions is granted to and including November 12, 2019.
Docket Date 2019-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TORESPOND TO APELLANTS' POST OPINION MOTIONS
On Behalf Of Caroline Weiss
Docket Date 2019-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2019-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ MOTION FOR ORAL ARGUMENT(In the Alternative, Motion for Reconsideration of the Court's October 1st Order Denying Appellants' Request for Oral Argument)
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2019-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-10-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees’ motion for appellate attorney’s fees, it is ordered that said motion is hereby denied without prejudice to appellees’ right to seek such fees as damages on appellees’ pending slander of title claim (see Bloom v. Weiser, 348 So. 2d 651, 653 (Fla. 3d DCA 1977)), though this Court expresses no opinion on the merits of that claim.
Docket Date 2019-10-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Caroline Weiss
Docket Date 2019-10-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellants’ request for oral argument is hereby denied.
Docket Date 2019-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2019-08-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2019-08-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF ADEENA WEISS ORTIZ
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2019-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES ANDCOSTS
On Behalf Of Caroline Weiss
Docket Date 2019-08-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of Caroline Weiss
Docket Date 2019-07-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ July 25, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2019-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Caroline Weiss
Docket Date 2019-07-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF
On Behalf Of Caroline Weiss
Docket Date 2019-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Caroline Weiss
Docket Date 2019-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' AMENDED UNOPPOSED MOTION FOR FINALEXTENSION OF TIME TO FILE ANSWER BRIEF1
On Behalf Of Caroline Weiss
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 7/25/19
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including July 15, 2019.
Docket Date 2019-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Caroline Weiss
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/31/19
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF APPELLEES' ANSWER BRIEF
On Behalf Of Caroline Weiss
Docket Date 2019-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF ADEENA WEISS ORTIZ
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2019-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees’ motion to dismiss the appeal is hereby denied. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2019-02-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2019-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ agreed motion for extension of time to file a response to the motion to dismiss is granted to and including February 11, 2019.
Docket Date 2019-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION FOR 10-DAY EXTENSION OF TIME TO RESPOND TO APPELLEEE'S MOTION TO DISMISS APPEAL
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2019-01-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Caroline Weiss
Docket Date 2019-01-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS
On Behalf Of Caroline Weiss
Docket Date 2018-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 6, 2019.
Docket Date 2018-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-420
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2018-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
ADEENA WEISS ORTIZ, ETC., ET AL. VS CAROLINE WEISS, ET AL. SC2017-1909 2017-10-27 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
3D17-420

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA011578000001

Parties

Name JAAC, INC.
Role Petitioner
Status Active
Representations Adeena Weiss Ortiz
Name Adeena Weiss Ortiz
Role Petitioner
Status Active
Name Countrywide Bank, N.A.
Role Respondent
Status Active
Name Vision Real Estate & Holdings, S.A.
Role Respondent
Status Active
Representations Andrew S. Genden, Michael J. Schlesinger, Miguel R. Lara
Name Caroline Weiss
Role Respondent
Status Active
Representations Andrew S. Genden, Miguel R. Lara, Michael J. Schlesinger, JOSEPH PAUL GEORGE Jr.
Name ROYAL BAY ESTATES LLC
Role Respondent
Status Active
Representations Andrew S. Genden, Michael J. Schlesinger, Miguel R. Lara
Name Hana Alawar
Role Respondent
Status Active
Representations Andrew S. Genden, Miguel R. Lara, Michael J. Schlesinger
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name The Estate of Jack Weiss
Role Respondent
Status Active
Representations Andrew S. Genden, Miguel R. Lara, Michael J. Schlesinger
Name Hon. Migna Sanchez-Llorens
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 2018-02-21
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ 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. The motion for attorneys' fees is granted and it is ordered that respondents shall recover from petitioners the amount of $2,500.00 for the services of respondents' attorneys in this Court. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-12-07
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Response to Respondents' Motion for Attorneys' Fees
On Behalf Of JAAC, INC.
View View File
Docket Date 2017-11-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of Vision Real Estate & Holdings, S.A.
View View File
Docket Date 2017-11-22
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondents' Motion for Attorneys' Fees (02/21/18: Motion granted- See Order dated 02/21/18)
On Behalf Of Vision Real Estate & Holdings, S.A.
View View File
Docket Date 2017-11-15
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix A
On Behalf Of JAAC, INC.
View View File
Docket Date 2017-11-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted in part, and petitioners are allowed to and including November 15, 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 2017-11-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Appellant's Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of JAAC, INC.
View View File
Docket Date 2017-11-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of JAAC, INC.
Docket Date 2017-11-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of JAAC, INC.
View View File
Docket Date 2017-10-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
On Behalf Of Adeena Weiss Ortiz
Docket Date 2017-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-10-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Adeena Weiss Ortiz
View View File

Documents

Name Date
Domestic Profit 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State