Search icon

JCCJ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JCCJ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2007 (18 years ago)
Document Number: P07000119221
FEI/EIN Number 261359497

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

Address: 6004 ADAGIO LANE, APOLLO BEACH, FL, 33572
Mail Address: 6004 ADAGIO LANE, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIBICH COLETTE V President 6004 ADAGIO LANE, APOLLO BEACH, FL, 33572
STIBICH COLETTE V Director 6004 ADAGIO LANE, APOLLO BEACH, FL, 33572
STIBICH JASON C Vice President 6004 ADAGIO LANE, APOLLO BEACH, FL, 33572
STIBICH JASON C Director 6004 ADAGIO LANE, APOLLO BEACH, FL, 33572
RAMOS JOSE S Agent 6004 ADAGIO LANE, APOLLO BEACH, FL, 33572

Court Cases

Title Case Number Docket Date Status
KENNETH MASCIO, ET AL., VS THE MANNING TEAM, INC., ET AL., 2D2018-2557 2018-06-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-23505

Parties

Name KURT BESCH
Role Appellant
Status Active
Name VIENNA FUENTE
Role Appellant
Status Active
Name JCCJ, INC.
Role Appellant
Status Active
Name WILLAIM T. ROYAL, SR.
Role Appellant
Status Active
Name YONG CHMIEL
Role Appellant
Status Active
Name RICHARD MELCHIONNO
Role Appellant
Status Active
Name BERTRAM ADAMS
Role Appellant
Status Active
Name NOEL MASCIO
Role Appellant
Status Active
Name JASON STIBICH
Role Appellant
Status Active
Name COLETTE STIBICH
Role Appellant
Status Active
Name ARTURO FUENTE
Role Appellant
Status Active
Name ALFREDO CAMBA
Role Appellant
Status Active
Name AMANDA MCKNOWN
Role Appellant
Status Active
Name JON E. BERKOVICH
Role Appellant
Status Active
Name LEONA CAMBA
Role Appellant
Status Active
Name LARRY CHMIEL
Role Appellant
Status Active
Name RENAE BESCH, LLC
Role Appellant
Status Active
Name YVONNE REINS
Role Appellant
Status Active
Name LUCIE LICCESE
Role Appellant
Status Active
Name EDUARDO SOUSA
Role Appellant
Status Active
Name WILLIAM MCKOWN
Role Appellant
Status Active
Name HOLGER REINS
Role Appellant
Status Active
Name KENNETH MASCIO
Role Appellant
Status Active
Representations MERCEDES G. HALE, ESQ.
Name MICHELLE BIRD
Role Appellant
Status Active
Name RENEE DAWN MANNING
Role Appellee
Status Active
Name THE MANNING TEAM, INC.
Role Appellee
Status Active
Representations LORI A. HEIM, ESQ.
Name G N ENTERPRISES, LLC
Role Appellee
Status Active
Name D/B/A KELLER WILLIAMS TAMPA PROPERTIES
Role Appellee
Status Active
Name HON. MARTHA J. COOK, CIRCUIT JUDGE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 7 days of the date of this order, the petitioner shall supplement the petition for writ of prohibition with a supplemental certificate of service demonstrating service of the petition on Judge Martha Cook. See Fla. R. App. P. 9.100(e)(2). Failure to timely comply with this order will subject the petition to dismissal without further notice.
Docket Date 2018-06-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Khouzam, Badalamenti, and Atkinson
Docket Date 2018-06-28
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2018-06-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of KENNETH MASCIO
Docket Date 2018-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of KENNETH MASCIO
Docket Date 2018-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of KENNETH MASCIO
Docket Date 2018-06-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of KENNETH MASCIO
Docket Date 2018-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-06-28
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of KENNETH MASCIO
KENNETH MASCIO, ET AL., VS THE MANNING TEAM, INC. ET AL., 2D2017-1424 2017-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-23505

Parties

Name BERTRAM ADAMS
Role Appellant
Status Active
Name WILLIAM T. ROYAL, SR.
Role Appellant
Status Active
Name ALFREDO CAMBA
Role Appellant
Status Active
Name JCCJ, INC.
Role Appellant
Status Active
Name COLETTE STIBICH
Role Appellant
Status Active
Name WILLIAM MCKOWN
Role Appellant
Status Active
Name HOLGER REINS
Role Appellant
Status Active
Name VIENNA FUENTE
Role Appellant
Status Active
Name KENNETH MASCIO
Role Appellant
Status Active
Representations MERCEDES G. HALE, ESQ.
Name ARTURO FUENTE
Role Appellant
Status Active
Name JASON STIBICH
Role Appellant
Status Active
Name JON E. BERKOVICH
Role Appellant
Status Active
Name YOUNG CHMIEL
Role Appellant
Status Active
Name LEONA CAMBA
Role Appellant
Status Active
Name LARRY CHMIEL
Role Appellant
Status Active
Name YVONNE REINS
Role Appellant
Status Active
Name RENAE BESCH, LLC
Role Appellant
Status Active
Name NOEL MASCIO
Role Appellant
Status Active
Name LUCIE LICCESE
Role Appellant
Status Active
Name MICHELLE BIRD
Role Appellant
Status Active
Name EDUARDO SOUSA
Role Appellant
Status Active
Name KURT BESCH
Role Appellant
Status Active
Name AMANDA MCKNOWN
Role Appellant
Status Active
Name RICHARD MELCHIONNO
Role Appellant
Status Active
Name THE MANNING TEAM, INC.
Role Appellee
Status Active
Representations MARJORIE S. HENSEL, ESQ., LORI A. HEIM, ESQ.
Name GN ENTERPRISES, L. L. C.
Role Appellee
Status Active
Name RENEE DAWN MANNING
Role Appellee
Status Active
Name D/B/A KELLER WILLIAMS TAMPA PROPERTIES
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE MANNING TEAM, INC.
Docket Date 2017-08-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE MANNING TEAM, INC.
Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-22
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee Answer Brief
On Behalf Of THE MANNING TEAM, INC.
Docket Date 2018-10-01
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of KENNETH MASCIO
Docket Date 2018-09-05
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2018-09-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 384 PAGES
Docket Date 2018-08-27
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Upon consideration of: Appellees' motion to supplement the record; the circuit court's July 18, 2018, order denying the motion to vacate; and the notice of appeal that initiated case 2D18-3375, the court orders as follows: The motion to supplement is granted. Within five days from the date of this order, Appellees shall make arrangements with the clerk of the circuit court for supplementation of the record with the June 28, 2018, transcript and the July 18, 2018, order. The supplemental record shall be transmitted to this court within twenty days thereafter.Upon satisfaction of the fee order in case 2D18-3375, the cases shall be consolidated. Once consolidated, the parties may file supplemental briefs addressing any additional issues associated with the proceedings on relinquishment. The supplemental initial brief shall be served within twenty days of the consolidation order. The remaining supplemental briefs shall be served as prescribed by Florida Rule of Appellate Procedure 9.210. The parties may cite to the record as necessary rather than appendices. Motions that seek to extend these deadlines are discouraged.
Docket Date 2018-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of THE MANNING TEAM, INC.
Docket Date 2018-07-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DENYING PLAINTIFFS' VERIFIED MOTION TO VACATE FINAL JUDGMENT
Docket Date 2018-07-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The Honorable Martha J. Cook’s “motion for extension of time to submit order in accordance with May 10, 2018, order” is granted for 20 days.
Docket Date 2018-07-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SUBMIT ORDER IN ACCORDANCE WITH MAY 10, 2018, ORDER
Docket Date 2018-05-10
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ On March 23, 2017, appellants (plaintiffs below) filed a verified motion to vacate final judgment pursuant to Florida Rule of Civil Procedure 1.540(b) shortly before this court's jurisdiction was invoked by the filing of a notice of appeal. On its own motion, this court relinquishes jurisdiction for sixty days to the circuit court to convene an evidentiary hearing on this motion (it appears that, as appellees conceded at oral argument, appellants' prior motion to vacate was not decided on its merits). The circuit court shall rule upon the merits of the verified motion to vacate final judgment and issue an order, including factual findings, within the time of this relinquishment. The clerk of the circuit court shall transmit the order to this court within fifteen days of its rendition.A party who is aggrieved by an order entered pursuant to this relinquishment must file a notice of appeal to challenge the order within 30 days of its rendition.
Docket Date 2018-05-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 08, 2018, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-01-30
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellants’ emergency motion filed January 30, 2018, for continuance of oral argument is granted. Oral argument scheduled for January 31, 2018, is cancelled and will be rescheduled for a later date.
Docket Date 2018-01-30
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ EMERGENCY MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of KENNETH MASCIO
Docket Date 2017-10-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KENNETH MASCIO
Docket Date 2017-10-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE MANNING TEAM, INC.
Docket Date 2017-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 09- RB DUE 10/29/17
On Behalf Of KENNETH MASCIO
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- RB DUE 09/20/17
On Behalf Of KENNETH MASCIO
Docket Date 2017-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 04- AB DUE 08/18/17
On Behalf Of THE MANNING TEAM, INC.
Docket Date 2017-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- AB DUE 08/14/17
On Behalf Of THE MANNING TEAM, INC.
Docket Date 2017-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KENNETH MASCIO
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KENNETH MASCIO
Docket Date 2017-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 07/02/17
On Behalf Of KENNETH MASCIO
Docket Date 2017-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 5996 PAGES
Docket Date 2017-04-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KENNETH MASCIO
Docket Date 2017-04-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH MASCIO
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State