Search icon

JJ QUALITY BUILDERS OF THE PALM BEACHES CORP

Company Details

Entity Name: JJ QUALITY BUILDERS OF THE PALM BEACHES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000069715
FEI/EIN Number NOT APPLICABLE
Address: 1001 W. Jasmine Drive, Lake Park, FL, 33403, US
Mail Address: 1001 W. Jasmine Drive, Unit L, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GALIMIDI JAMIE F Agent 1001 W. Jasmine Drive, Lake Park, FL, 33403

President

Name Role Address
GALIMIDI JAMIE F President 1001 W. Jasmine Drive, Lake Park, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 1001 W. Jasmine Drive, Unit L, Lake Park, FL 33403 No data
CHANGE OF MAILING ADDRESS 2019-02-09 1001 W. Jasmine Drive, Unit L, Lake Park, FL 33403 No data
REGISTERED AGENT NAME CHANGED 2019-02-09 GALIMIDI, JAMIE F No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 1001 W. Jasmine Drive, Unit L, Lake Park, FL 33403 No data

Court Cases

Title Case Number Docket Date Status
JJ QUALITY BUILDERS OF THE PALM BEACHES CORP a/a/o JOHN PAOLETTI and INGRID PAOLETTI VS HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC. 4D2022-2691 2022-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013111

Parties

Name JJ QUALITY BUILDERS OF THE PALM BEACHES CORP
Role Appellant
Status Active
Representations Jared Margulis, Stefano Mittone
Name Ingrid Paoletti
Role Appellant
Status Active
Name John Paoletti
Role Appellant
Status Active
Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations Jake Huxtable, Melissa A. Usher, Kimberly J. Fernandes
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 20, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JJ Quality Builders of the Palm Beaches Corp
Docket Date 2022-12-14
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record On Appeal filed by the clerk of the lower tribunal on December 5, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-12-05
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2022-11-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's November 2, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-11-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2022-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JJ Quality Builders of the Palm Beaches Corp
Docket Date 2022-11-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-11-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JJ Quality Builders of the Palm Beaches Corp
Docket Date 2022-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JJ Quality Builders of the Palm Beaches Corp
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-06
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-06-28
Domestic Profit 2017-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State