Search icon

IGNITE PAYMENTS INC. - Florida Company Profile

Company Details

Entity Name: IGNITE PAYMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IGNITE PAYMENTS 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: 10 Jun 2014 (11 years ago)
Date of dissolution: 22 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2019 (6 years ago)
Document Number: P14000050880
FEI/EIN Number 47-1097237

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

Address: 2900 NW 75TH STREET, MIAMI, FL, 33147, US
Mail Address: 2900 NW 75TH STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLDWIDE BUSINESS SOLUTION CORP. Agent -
CASO CHRISTOPHER Manager 7432 SW 48th Street, MAIMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2900 NW 75TH STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2018-04-30 2900 NW 75TH STREET, MIAMI, FL 33147 -
AMENDMENT 2015-09-04 - -

Court Cases

Title Case Number Docket Date Status
DATA PAYMENT SYSTEMS, INC., etc., VS CHRISTOPHER CASO, etc., et al., 3D2017-2586 2017-12-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15057

Parties

Name DATA PAYMENT SYSTEMS, INC.
Role Appellant
Status Active
Representations BRIAN BARAKAT
Name JUAN MARCOS BATISTA
Role Appellee
Status Active
Name ONEPAY LLC
Role Appellee
Status Active
Name IRELAND PAY LLC
Role Appellee
Status Active
Name CHRISTOPHER CASO
Role Appellee
Status Active
Representations JORGE L. CARBONELL, ANTHONY J. PEREZ, Ryan S. LeMontang, ALFREDO GARCIA-MENOCAL, DANIEL H. PEREZ
Name IGNITE PAYMENTS INC.
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2018-08-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees’ motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-06-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-18
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2018-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including June 12, 2018.
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2018-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-05-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed May 11, 2018 is recognized by the court.
Docket Date 2018-05-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-11
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2018-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including May 11, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-05-02
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 May 7, 2018.
Docket Date 2018-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-03-22
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 April 30, 2018.
Docket Date 2018-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/14/18
Docket Date 2018-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix ~ 6
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2018-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2018-01-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ service of appendix
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 1/22/18
Docket Date 2018-01-11
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 DATA PAYMENT SYSTEMS, INC.
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/11/18
Docket Date 2017-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2017-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 December 18. 2017.
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2017-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
Amendment 2015-09-04
ANNUAL REPORT 2015-02-13
Domestic Profit 2014-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State