Search icon

THE JEAN JACQUES CORP

Company Details

Entity Name: THE JEAN JACQUES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2024 (a year ago)
Document Number: P24000019800
Address: 6100 LAKE ELLENOR DRIVE, SUITE 151, ORLANDO, FL, 32809
Mail Address: P. O. BOX 616400, ORLANDO, FL, 32861
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JEAN JACQUES JOSEPH RIPHILIA Agent 6100 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809

President

Name Role Address
JEAN JACQUES JOSEPH RIPHILIA President 6100 LAKE ELLENOR DRIVE, SUITE 151, ORLANDO, FL, 32809

Vice President

Name Role Address
JEAN JACQUES JEFF Vice President 6100 LAKE ELLENOR DRIVE, SUITE 151, ORLANDO, FL, 32809
JEAN JACQUES SERGE Vice President 6100 LAKE ELLENOR DRIVE, SUITE 151, ORLANDO, FL, 32809

Treasurer

Name Role Address
JEAN JACQUES JESSYCA Treasurer 6100 LAKE ELLENOR DRIVE, SUITE 151, ORLANDO, FL, 32809

Chief Financial Officer

Name Role Address
JEAN JACQUES KERBYKENS Chief Financial Officer 6100 LAKE ELLENOR DRIVE, SUITE 151, ORLANDO, FL, 32809

Secretary

Name Role Address
JEAN JACQUES JACKY Secretary 6100 LAKE ELLENOR DRIVE, SUITE 151, ORLANDO, FL, 32809

Court Cases

Title Case Number Docket Date Status
JEAN JACQUES VS RICKY D. DIXON, SECRETARY OF THE FLORIDA DEPT. OF CORRECTIONS 2D2022-2378 2022-07-25 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CF-014186

Parties

Name THE JEAN JACQUES CORP
Role Petitioner
Status Active
Name RICKY D. DIXON, SECRETARY OF THE FLORIDA DEPT. OF CORRECTIONS
Role Respondent
Status Active
Representations Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-24
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2022-08-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ BLACK, ATKINSON, and LABRIT
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2022-07-25
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of JEAN JACQUES
JEAN ELIE JACQUES VS STATE OF FLORIDA 2D2019-4177 2019-10-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CF-14186

Parties

Name THE JEAN JACQUES CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. TODD CHAPMAN, A.A.G., Attorney General, Tampa
Name HON. BRUCE E. KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2019-11-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-11-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEAN JACQUES
Docket Date 2019-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ *SUMMARY* KYLE, 76 PGS.
On Behalf Of LEE CLERK
Docket Date 2019-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-10-29
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of JEAN JACQUES
JEAN ELIE JACQUES VS STATE OF FLORIDA 2D2019-2815 2019-07-25 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CF-14186

Parties

Name THE JEAN JACQUES CORP
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, Pamela Cordova Papasov, A.A.G
Name HON. BRUCE E. KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Morris, and Badalamenti
Docket Date 2019-09-24
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ This petition for writ of mandamus is denied as moot.
Docket Date 2019-09-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of STATE OF FLORIDA
Docket Date 2019-09-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The parties shall proceed on the basis of the petitioner's amended motion for postconviction relief filed on February 18, 2018. The respondent shall file an updated status report upon issuance of a final order on the motion or on October 15, 2019, whichever is earlier.
Docket Date 2019-09-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of STATE OF FLORIDA
Docket Date 2019-08-19
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion for postconviction relief filed in the trial court in case number 13-CF-14186 on or about January 3, 2017. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
Docket Date 2019-08-16
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of JEAN JACQUES
Docket Date 2019-07-26
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service ~ Petitioner shall supplement the petition for writ of mandamus with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, within twenty days. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-25
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of JEAN JACQUES
Docket Date 2019-07-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
JEAN ELIE JACQUES VS STATE OF FLORIDA 2D2015-2001 2015-05-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CF-8

Parties

Name THE JEAN JACQUES CORP
Role Appellant
Status Active
Representations BROOKE ELVINGTON, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KIERSTEN E. JENSEN, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2015-05-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -CM/lb
Docket Date 2015-12-03
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 STATE OF FLORIDA
Docket Date 2015-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-10-29
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 STATE OF FLORIDA
Docket Date 2015-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of JEAN JACQUES
Docket Date 2015-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM/lb
Docket Date 2015-09-18
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 JEAN JACQUES
Docket Date 2015-09-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ASSIGNMENT
On Behalf Of JEAN JACQUES
Docket Date 2015-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-07-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days.
Docket Date 2015-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JEAN JACQUES
Docket Date 2015-06-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE
Docket Date 2015-05-05
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPOINTING P D
Docket Date 2015-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEAN JACQUES
JEAN YVES JACQUES, VS THE STATE OF FLORIDA, 3D2012-1735 2012-06-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-13710

Parties

Name THE JEAN JACQUES CORP
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Remanded with instructions
Docket Date 2012-08-15
Type Order
Subtype Order Treating Filing as Brief
Description Appellant's Letter Treated As Brief (OR12H) ~ Appellant's memorandum of law in support of appellate review dated July 13, 2012, is treated as his initial brief and is accepted by the Court.
Docket Date 2012-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ memorandum of law in support of aa review PS Jean Jacques JU Hon. Beth Bloom CC Harvey Ruvin AE Pamela Jo Bondi 886440
Docket Date 2012-06-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2012-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEAN JACQUES
JEAN JACQUES, VS THE STATE OF FLORIDA, 3D2011-0835 2011-03-30 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-13710

Parties

Name THE JEAN JACQUES CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-27
Type Record
Subtype Returned Records
Description Returned Records ~ 2 vols
Docket Date 2011-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-05-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEAN JACQUES
Docket Date 2011-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEAN JACQUES
Docket Date 2011-03-30
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied

Documents

Name Date
Domestic Profit 2024-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State