Search icon

JILL JORDAN, INC.

Company Details

Entity Name: JILL JORDAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2016 (9 years ago)
Date of dissolution: 17 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: P16000004993
Address: 6263 NW 24TH ST, BOCA RATON, FL, 33434, US
Mail Address: 6263 NW 24TH ST, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN JILL C Agent 6263 NW 24TH ST, BOCA RATON, FL, 33434

President

Name Role Address
JORDAN JILL C President 6263 NW 24TH ST, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-17 No data No data

Court Cases

Title Case Number Docket Date Status
Charles James Grapski, Petitioner(s) v. City of Altamonte Springs, Florida, et al., Respondent(s) SC2024-1387 2024-09-23 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-2504;

Parties

Name Charles James Grapski
Role Petitioner
Status Active
Representations Roddy Lanigan
Name City of Altamonte Springs, Florida
Role Respondent
Status Active
Representations Patricia Maria Rego Chapman, Christopher Schulte
Name Encompass Health Rehabilitation Hospital of Altamonte Springs, Florida, LLC
Role Respondent
Status Active
Name JILL JORDAN, INC.
Role Respondent
Status Active
Name Jeffrey Garner
Role Respondent
Status Active
Name Charles E. Grapski
Role Respondent
Status Active
Name Hon. Jessica J Recksiedler
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including December 12, 2024, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-12
Type Motion (SC)
Subtype Ext of Time (Juris Brief-Answer)
Description Unopposed Motion for Extension of Time to File Respondents' Answer Brief on Jurisdiction
On Behalf Of City of Altamonte Springs, Florida
View View File
Docket Date 2024-10-10
Type Brief
Subtype Juris Initial
Description Brief of Petitioner on Jurisdiction with appendix
On Behalf Of Charles James Grapski
View View File
Docket Date 2024-09-30
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Amended Agreed/Unopposed Motion for Extension of Time
On Behalf Of Charles James Grapski
View View File
Docket Date 2024-09-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Charles James Grapski
View View File
Docket Date 2024-09-25
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Agree/Unopposed Motion for Extension of Time - Amended motion filed 9/30/20204.
On Behalf Of Charles James Grapski
View View File
Docket Date 2024-09-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of September 23, 2024, seeking review of opinion dated August 23, 2024. To pay the $300 filing fee through the portal, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "PAY CASE FILING FEE - $300", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days.
View View File
Docket Date 2024-09-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Charles James Grapski
View View File
Docket Date 2024-12-17
Type Brief
Subtype Juris Answer (Amended)
Description Respondent's Amended Jurisdictional Answer Brief
On Behalf Of City of Altamonte Springs, Florida
View View File
Docket Date 2024-12-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Jurisdictional Answer Brief, which was filed with this Court on December 12, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before December 26, 2024, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-12-13
Type Brief
Subtype Juris Answer
Description Respondent's Jurisdictional Answer Brief - Does not contain a statement of the issues. Stricken 12/17/2024.
On Behalf Of City of Altamonte Springs, Florida
View View File
Docket Date 2024-09-30
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 11, 2024, 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.
View View File
Charles J. Grapski, Appellant(s), v. City of Altamonte Springs, Florida, Encompass Health Rehabilitation Hospital of Altamonte Springs, Florida, LLC, Jill Jordan, Jeffrey Garner, and Charles E. Grapski, Appellee(s). 5D2023-2504 2023-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-002279

Parties

Name Charles J. Grapski
Role Appellant
Status Active
Representations Roddy B. Lanigan
Name Charles E. Grapski
Role Appellee
Status Active
Name Encompass Health Rehabilitation Hospital of Altamonte Springs, Florida, LLC
Role Appellee
Status Active
Name JILL JORDAN, INC.
Role Appellee
Status Active
Name City of Altamonte Springs, Florida
Role Appellee
Status Active
Representations Christopher J. Schulte, Patricia Rego Chapman
Name Jeffrey Garner
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court- SC24-1387
Docket Date 2024-09-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Charles J. Grapski
View View File
Docket Date 2024-09-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-23
Type Disposition by Opinion
Subtype Affirmed
Description AFFIRMED IN PART; DISMISSED IN PART
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Charles J. Grapski
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 5/25 (SECOND CORRECTED)
On Behalf Of Charles J. Grapski
Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Altamonte Springs, Florida
Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5
On Behalf Of City of Altamonte Springs, Florida
Docket Date 2024-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charles J. Grapski
Docket Date 2023-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 116 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 1/5/24
Docket Date 2023-10-30
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 Charles J. Grapski
Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; DEADLINE FOR FILING DIRECTIONS W/LT EXTENDED TO 9/15
Docket Date 2023-08-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS
On Behalf Of Charles J. Grapski
Docket Date 2023-08-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-08-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Patricia Rego Chapman 085309
On Behalf Of City of Altamonte Springs, Florida
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Altamonte Springs, Florida
Docket Date 2023-08-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 8/7/23
On Behalf Of Charles J. Grapski
Docket Date 2023-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-08-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/26/2023
On Behalf Of Charles J. Grapski
Docket Date 2023-08-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Roddy B. Lanigan 0041331
On Behalf Of Charles J. Grapski
Docket Date 2024-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 5/5- SEE CORRECTED NOTICE
On Behalf Of Charles J. Grapski
JILL JORDAN VS CHARLES E. GRAPSKI AND CHARLES J. GRAPSKI 5D2022-2374 2022-10-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-002279

Parties

Name JILL JORDAN, INC.
Role Petitioner
Status Active
Representations Marc James Ayers, Christopher J. Schulte
Name Charles E. Grapski
Role Respondent
Status Active
Representations Roddy B. Lanigan
Name Charles J. Grapski
Role Respondent
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-12-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2022-11-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-11-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of Jill Jordan
Docket Date 2022-11-03
Type Response
Subtype Response
Description RESPONSE ~ PER 10/7 ORDER
On Behalf Of Charles E. Grapski
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 11/4; MOT GRANTED
Docket Date 2022-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ THE DEADLINES FOR THE RESPONSE AND REPLY REMAIN UNCHANGED
Docket Date 2022-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Charles E. Grapski
Docket Date 2022-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO MAINTAIN JURISDICTION OR, IN THE ALTERNATIVE, FOR LIMITED REMAND OF JURISDICTION
On Behalf Of Jill Jordan
Docket Date 2022-10-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ RSP W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2022-10-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT PETITION FOR A WRIT OF CERTIORARI AS TIMELY FILED
On Behalf Of Jill Jordan
Docket Date 2022-10-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/4/22
On Behalf Of Jill Jordan
Docket Date 2022-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jill Jordan
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Domestic Profit 2016-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State