Search icon

CHURCH STREET INVESTMENT COMPANY, INC.

Company Details

Entity Name: CHURCH STREET INVESTMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 1988 (36 years ago)
Document Number: M93413
FEI/EIN Number 592906846
Address: 225 E CHURCH ST, JACKSONVILLE, FL, 32202
Mail Address: 225 E CHURCH ST, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WOODLIEF, MITCHEL, E Agent 225 E CHURCH ST, JACKSONVILLE, FL, 32202

President

Name Role Address
WOODLIEF, MITCHEL E. President 1801 BAYARD PLACE, JACKSONVILLE, FL

Director

Name Role Address
WOODLIEF, MITCHEL E. Director 1801 BAYARD PLACE, JACKSONVILLE, FL
WOODLIEF, CANDICE Director 1801 BAYARD PLACE, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Candice Greatwood Woodleif, Appellant(s), v. Mitchel Edward Woodlief, The Grotto, Inc., Woodlief & Rush, P.A., Woodlief & Rush, Attorneys at Law, P.L., Mitchel E. Woodlief, P.L., and Church Street Investment Company, Inc. Appellee(s). 5D2023-0453 2022-12-16 Open
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-DR-4398

Parties

Name Candice Greatwood Woodleif
Role Appellant
Status Active
Representations William S. Graessle DNU, William S. Graessle
Name Candice Greatwood Woodlief
Role Appellant
Status Active
Name Woodlief & Rush, Attorneys at Law, P.L.
Role Appellee
Status Active
Name MITCHEL E. WOODLIEF, P.L.
Role Appellee
Status Active
Name CHURCH STREET INVESTMENT COMPANY, INC.
Role Appellee
Status Active
Name THE GROTTO, INC.
Role Appellee
Status Active
Name Woodlief & Rush, P.A.
Role Appellee
Status Active
Name Mitchel E. Woodlief
Role Appellee
Status Active
Representations Dee D. Reiter, Michael J. Korn
Name Hon. Suzanne Bass
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mitchel E. Woodlief
Docket Date 2024-06-28
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-06-17
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Mitchel E. Woodlief
Docket Date 2024-06-14
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-06-14
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Mitchel E. Woodlief
Docket Date 2024-05-29
Type Response
Subtype Objection
Description Objection to MOTION FOR ATTYS. FEES
On Behalf Of Mitchel E. Woodlief
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY/CROSS-ANSWER BRF ACCEPTED
View View File
Docket Date 2024-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Candice Greatwood Woodleif
Docket Date 2024-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Candice Greatwood Woodleif
Docket Date 2024-05-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Candice Greatwood Woodleif
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Candice Greatwood Woodleif
Docket Date 2024-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/6
On Behalf Of Candice Greatwood Woodleif
Docket Date 2024-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mitchel E. Woodlief
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER/CROSS-INITIAL BRF BY 3/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Mitchel E. Woodlief
Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/5 (FOR AE, MITCHEL EDWARD WOODLIEF)
On Behalf Of Mitchel E. Woodlief
Docket Date 2023-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/23 (FOR AE, MITCHEL EDWARD WOODLIEF)
On Behalf Of Mitchel E. Woodlief
Docket Date 2023-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Candice Greatwood Woodleif
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-10-13
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 Candice Greatwood Woodleif
Docket Date 2023-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CORRECTED ROA; 2908 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-09-08
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ MOT GRANTED; CORRECTED ROA BY 9/27
Docket Date 2023-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ TO CORRECT ANDSUPPLEMENT THE RECORD
On Behalf Of Candice Greatwood Woodleif
Docket Date 2023-08-16
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/17 - AMENDED
On Behalf Of Candice Greatwood Woodleif
Docket Date 2023-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/16 ORDER
On Behalf Of Candice Greatwood Woodleif
Docket Date 2023-08-08
Type Record
Subtype Transcript
Description Transcript Received ~ 683 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-08-08
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2023-06-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 6/7/23
On Behalf Of Mitchel E. Woodlief
Docket Date 2023-06-09
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mitchel E. Woodlief
Docket Date 2023-06-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT FOR REHEARING
On Behalf Of Candice Greatwood Woodleif
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mitchel E. Woodlief
Docket Date 2023-01-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF LT HEARING 5/3/23
On Behalf Of Candice Greatwood Woodleif
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-19
Type Order
Subtype Abeyance Order
Description Appeal Held in Abeyance ~ Pursuant to Florida Rule of Appellate Procedure 9.020(h)(2)(C), the appeal in this Court shall be held in abeyance until the filing of a signed, written order disposing of the Motions for Rehearing filed on December 2, 2022. Appellant shall file a notice in this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order to the notice. In the absence of the filing of such a notice, Appellant shall file a status report concerning the disposition of the Motions for Rehearing within 30 days of the date of this order. Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this case, without further opportunity to be heard. Fla. R. App. P. 9.410. The time for performance of acts required by the Florida Rules of Appellate Procedure, including preparation and transmittal of the record on appeal and service of the initial brief, is tolled until the filing of a signed, written order disposing of the Motions for Rehearing.
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 15, 2022.
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jody Phillips
Docket Date 2022-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 01 Feb 2025

Sources: Florida Department of State