Search icon

WOODRUFF-SAWYER & CO.

Company Details

Entity Name: WOODRUFF-SAWYER & CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Sep 2006 (18 years ago)
Document Number: F06000005990
FEI/EIN Number 94-1625126
Address: 50 CALIFORNIA STREET, 12TH FLOOR, SAN FRANCISCO, CA 94111
Mail Address: 50 CALIFORNIA STREET, 12TH FLOOR, SAN FRANCISCO, CA 94111
Place of Formation: CALIFORNIA

Agent

Name Role
PARACORP INCORPORATED Agent

Director

Name Role Address
MINER, SUSAN Director 50 CALIFORNIA STREET, 12TH FLOOR SAN FRANCISCO, CA 94111
DENT, MARY Director 50 CALIFORNIA STREET, 12TH FLOOR SAN FRANCISCO, CA 94111
BARRENGOS, ANDREW Director 50 CALIFORNIA STREET, 12TH FLOOR SAN FRANCISCO, CA 94111
LAWRENCE, BRET Director 50 CALIFORNIA STREET, 12TH FLOOR SAN FRANCISCO, CA 94111
HUSKINS, PRIYA Director 50 CALIFORNIA STREET, 12TH FLOOR SAN FRANCISCO, CA 94111
KAKEL, CHRISTOPHER Director 717 17TH STREET, SUITE 1540 DENVER, CO 80202

Secretary

Name Role Address
SMITH, ISABELLE Secretary 50 CALIFORNIA STREET, 12TH FLOOR SAN FRANCISCO, CA 94111

Chief Financial Officer

Name Role Address
CUNHA, MICHAEL Chief Financial Officer 50 CALIFORNIA STREET, 12TH FLOOR SAN FRANCISCO, CA 94111

DIRECTOR

Name Role Address
AGRAWAL, RENU DIRECTOR 50 CALIFORNIA STREET, 12TH FLOOR SAN FRANCISCO, CA 94111
COADY, SEAN DIRECTOR 50 CALIFORNIA STREET, 12TH FLOOR SAN FRANCISCO, CA 94111

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-23 PARACORP INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 50 CALIFORNIA STREET, 12TH FLOOR, SAN FRANCISCO, CA 94111 No data
CHANGE OF MAILING ADDRESS 2012-03-22 50 CALIFORNIA STREET, 12TH FLOOR, SAN FRANCISCO, CA 94111 No data

Court Cases

Title Case Number Docket Date Status
RICHARD GHILOTTI, ET AL. VS WOODRUFF-SAWYER & CO. SC2018-1652 2018-09-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA010016000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1146

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1135

Parties

Name Estate of Dino R. Ghilotti, Deceased
Role Petitioner
Status Active
Name Richard Ghilotti
Role Petitioner
Status Active
Representations Mrs. Rebecca Mercier Vargas, Jane Kreusler-Walsh, Steven K. Deutsch, Stephanie L. Serafin
Name Nancy Ghilotti
Role Petitioner
Status Active
Name WOODRUFF-SAWYER & CO.
Role Respondent
Status Active
Representations Edgardo Ferreyra, Stuart L. Cohen
Name Hon. Eric William Hendon
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Stephen J. Rapp
Role Proponent
Status Active

Docket Entries

Docket Date 2019-04-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-12-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Woodruff-Sawyer & Co.
View View File
Docket Date 2018-11-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including December 19, 2018, 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.
Docket Date 2018-11-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE JURISDICTIONAL ANSWER BRIEF
On Behalf Of Woodruff-Sawyer & Co.
View View File
Docket Date 2018-10-30
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Richard Ghilotti
View View File
Docket Date 2018-10-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Woodruff-Sawyer & Co.
View View File
Docket Date 2018-10-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including October 30, 2018, 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.
Docket Date 2018-10-05
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Richard Ghilotti
View View File
Docket Date 2018-10-04
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-10-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-09-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Richard Ghilotti
View View File
Docket Date 2018-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 27 Jan 2025

Sources: Florida Department of State