Search icon

ERIC A. JACOBS, P.A.

Company Details

Entity Name: ERIC A. JACOBS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000105582
FEI/EIN Number 650966065
Address: 1911 HARRISON STREET, HOLLYWOOD, FL, 33020
Mail Address: 1911 HARRISON STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS ERIC A Agent 1211 HARRISON ST., HOLLYWOOD, FL, 33020

President

Name Role Address
JACOBS ERIC A President 1211 HARRISON ST., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-02 JACOBS, ERIC A No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 1211 HARRISON ST., HOLLYWOOD, FL 33020 No data
AMENDMENT AND NAME CHANGE 2003-12-04 ERIC A. JACOBS, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-04 1911 HARRISON STREET, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2003-12-04 1911 HARRISON STREET, HOLLYWOOD, FL 33020 No data

Court Cases

Title Case Number Docket Date Status
Marc Puleo, Appellant(s) v. Stephan L. Cohen, et al., Appellee(s). 3D2024-1957 2024-11-01 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-14071-CA-01

Parties

Name Stephan L. Cohen
Role Appellee
Status Active
Representations William Thomas Leveille, II, Frank Colonnelli, Jr., Elaine D. Walter, Yvette Rose Lavelle
Name OLD FLORIDA TITLE COMPANY
Role Appellee
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle
Name Catarine Gomez, LLC
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name CALIBRE INTERNATIONAL REALTY, LLC
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name CORCORAN GROUP LLC
Role Appellee
Status Active
Name Edmund Irvine
Role Appellee
Status Active
Representations Craig Bennett Shapiro
Name Spanish Road LLC
Role Appellee
Status Active
Name Julian Johnston
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name STEPHAN L. COHEN, P.A.
Role Appellee
Status Active
Name Catarine Gomez
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name Eric A. Jacobs
Role Appellee
Status Active
Name ERIC A. JACOBS, P.A.
Role Appellee
Status Active
Name Maria Drummond
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Marc Puleo
Role Appellant
Status Active
Representations Steven Mark Katzman, Charles John Bennardini, II, Robert S Hackleman, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller

Docket Entries

Docket Date 2024-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stephan L. Cohen
View View File
Docket Date 2024-11-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-01
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 1, 2024.
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related cases: 24-1427, 24-0586
On Behalf Of Marc Puleo
View View File
Docket Date 2024-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12966331
On Behalf Of Marc Puleo
View View File
Docket Date 2025-01-03
Type Motions Other
Subtype Motion To Abate
Description Agreed Motion To Abate this Appeal taken from A Final Order on Attorney's Fees Pending Resolution of the Related Merits Appeal
On Behalf Of Marc Puleo
View View File
Docket Date 2024-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Marc Puleo, Appellant(s), v. Edmund Irvine, et al., Appellee(s). 3D2024-1427 2024-08-14 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-14071-CA-01

Parties

Name Edmund Irvine
Role Appellee
Status Active
Representations Craig Bennett Shapiro
Name Catarine Gomez
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name Catarine Gomez, LLC
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name International Realty, LLC
Role Appellee
Status Active
Name CORCORAN GROUP LLC
Role Appellee
Status Active
Name Julian Johnston
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name SPANISH ROSE LLC
Role Appellee
Status Active
Representations Craig Bennett Shapiro
Name Maria Drummond
Role Appellee
Status Active
Name Stephan L. Cohen
Role Appellee
Status Active
Representations Craig Bennett Shapiro, William Thomas Leveille, II, Frank Colonnelli, Jr., Elaine D. Walter, Yvette Rose Lavelle
Name STEPHAN L. COHEN, P.A.
Role Appellee
Status Active
Name OLD FLORIDA TITLE COMPANY
Role Appellee
Status Active
Name Eric A. Jacobs
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name ERIC A. JACOBS, P.A.
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Marc Puleo
Role Appellant
Status Active
Representations Steven Mark Katzman, Charles John Bennardini, II, Robert S Hackleman, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice
Description Notice of Withdrawal of the Notices Filed on October 31, 2024
On Behalf Of Edmund Irvine
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion To Abate
Description Appellant's "Agreed Motion to Abate this Appeal Taken from a Final Order on Attorney's Fees Pending Resolution of the Related Merits Appeal" is granted, and the appellate proceedings are hereby abated until a mandate has issued in case no. 3D2024-0586, or unless otherwise ordered by the Court.
View View File
Docket Date 2024-10-22
Type Motions Other
Subtype Motion To Abate
Description Agreed Motion To Abate this Appeal taken from a Final Order on Attorney's Fees Pending Resolution of the Related Merits Appeal
On Behalf Of Marc Puleo
View View File
Docket Date 2024-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edmund Irvine
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 24-0586, 22-0516
On Behalf Of Marc Puleo
View View File
Docket Date 2024-08-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12168488
On Behalf Of Marc Puleo
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 24, 2024.
View View File
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Marc Puleo, Appellant(s), v. Stephan L. Cohen, et al., Appellee(s). 3D2024-0586 2024-04-02 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-14071-CA-01

Parties

Name Stephan L. Cohen
Role Appellee
Status Active
Representations Frank Colonnelli, Jr., William Thomas Leveille, II, Elaine D. Walter, Yvette Rose Lavelle
Name Julian Johnston
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name CATERINE GOMEZ LLC
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name CALIBRE INTERNATIONAL REALTY, LLC
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name CORCORAN GROUP LLC
Role Appellee
Status Active
Name Edmund Irvine
Role Appellee
Status Active
Representations Craig Bennett Shapiro
Name SPANISH ROSE LLC
Role Appellee
Status Active
Name Maria Drummond
Role Appellee
Status Active
Name STEPHAN L. COHEN, P.A.
Role Appellee
Status Active
Representations Frank Colonnelli, Jr., William Thomas Leveille, II
Name OLD FLORIDA TITLE COMPANY
Role Appellee
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle
Name Eric A. Jacobs
Role Appellee
Status Active
Representations Jeffrey Mark Bell
Name ERIC A. JACOBS, P.A.
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Marc Puleo
Role Appellant
Status Active
Representations Steven Mark Katzman, Charles John Bennardini, II, Robert S Hackleman, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller, Helaina Bardunias

Docket Entries

Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/05/2024
On Behalf Of Marc Puleo
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/06/2025
On Behalf Of Old Florida Title Company
View View File
Docket Date 2024-10-07
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Marc Puleo
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 10/05/2024
On Behalf Of Marc Puleo
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edmund Irvine
View View File
Docket Date 2024-06-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 08/06/2024
On Behalf Of Marc Puleo
View View File
Docket Date 2024-05-16
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-30
Type Notice
Subtype Notice
Description Notice of Limited Voluntary Dismissal of Appeal With Respect to Defendant/Appellee Caterine Gomez LLC Only
On Behalf Of Marc Puleo
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stephan L. Cohen
View View File
Docket Date 2024-04-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 22-0516
On Behalf Of Marc Puleo
View View File
Docket Date 2024-04-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10800476
On Behalf Of Marc Puleo
View View File
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 03/07/2025
On Behalf Of Stephan L. Cohen
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description IT IS HEREBY ORDERED that Appellant's Notice of Limited Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed as to Appellee Caterine Gomez LLC only. This appeal shall remain pending as to all other parties.
View View File
MARC PULEO, VS ERIC A. JACOBS, et al., 3D2022-0516 2022-03-25 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
21-14071

Parties

Name MARC PULEO
Role Appellant
Status Active
Representations ROBERT S. HACKLEMAN, Helaina Bardunias, CHARLES J. BENNARDINI, Steven M. Katzman
Name ERIC A. JACOBS, P.A.
Role Appellee
Status Active
Name ERIC A. JACOBS
Role Appellee
Status Active
Representations JEFFREY M. BELL, STEPHANIE E. DEMOS, WILLIAM T. LEVEILLE, JENNIFER PEREZ ALONSO, D. David Keller, MARIA P. GONZALEZ, FRANK COLONNELLI, JR., RAYMOND L. ROBIN
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response to Appellant’s Motion for Rehearing, filed on December 19, 2022, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. SCALES, LINDSEY and BOKOR, JJ., concur.
Docket Date 2022-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of ERIC A. JACOBS
Docket Date 2022-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MARC PULEO
Docket Date 2022-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-11-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MARC PULEO
Docket Date 2022-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARC PULEO
Docket Date 2022-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Request for Judicial Notice is hereby denied.
Docket Date 2022-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S REQUEST FOR JUDICIAL NOTICE
On Behalf Of ERIC A. JACOBS
Docket Date 2022-08-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to the Request for Judicial Notice.
Docket Date 2022-08-25
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS REQUEST FOR JUDICIAL NOTICE
On Behalf Of MARC PULEO
Docket Date 2022-08-18
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 MARC PULEO
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 9/30/2022
Docket Date 2022-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERIC A. JACOBS
Docket Date 2022-07-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MARC PULEO
Docket Date 2022-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to File an Amended Brief to Correct Scrivener’s Errors is granted as stated in the Motion.
Docket Date 2022-07-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION TO FILE AN AMENDED BRIEF TO CORRECT SCRIVENER'S ERRORS
On Behalf Of MARC PULEO
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC A. JACOBS
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/01/2022
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC A. JACOBS
Docket Date 2022-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARC PULEO
Docket Date 2022-05-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARC PULEO
Docket Date 2022-03-28
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 7, 2022.
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARC PULEO
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-03-02
Amendment and Name Change 2003-12-04
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2000-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State