Search icon

ENGLISH OAK INVESTMENTS, INC.

Company Details

Entity Name: ENGLISH OAK INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Sep 2015 (9 years ago)
Document Number: P15000080579
FEI/EIN Number 81-1758800
Address: 1112 W. 13TH SQUARE, VERO BEACH, FL 32960
Mail Address: 1112 W. 13TH SQUARE, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role
JONES FOSTER SERVICE, LLC Agent

President

Name Role Address
WRIGHT, KENNETH A President 1112 W. 13TH SQUARE, VERO BEACH, FL 32960

Secretary

Name Role Address
WRIGHT, KENNETH A Secretary 1112 W. 13TH SQUARE, VERO BEACH, FL 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 1112 W. 13TH SQUARE, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2023-02-28 1112 W. 13TH SQUARE, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2023-02-28 JONES FOSTER SERVICE, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL RAPPEL, as Trustee of the CRAIG M. RAPPEL REVOCABLE LIVING TRUST, Appellant(s) v. KENNETH A. WRIGHT and ENGLISH OAK INVESTMENTS, INC., Appellee(s) 4D2023-2850 2023-11-27 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312023CA000180

Parties

Name Craig M. Rappel Revocable Living Trust
Role Appellant
Status Active
Name Kenneth A. Wright
Role Appellee
Status Active
Representations Steven Jeffrey Rothman, Zachary Morris Rothman
Name ENGLISH OAK INVESTMENTS, INC.
Role Appellee
Status Active
Name Hon. Janet Carney Croom
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active
Name Michael Rappel
Role Appellant
Status Active
Representations Mark David Tinker, Brandon James Tyler, Wendi Sue Weisman, G Matthew Immler

Docket Entries

Docket Date 2024-08-27
Type Notice
Subtype Notice
Description Notice - Suggestion of Death
Docket Date 2024-10-15
Type Order
Subtype Order re Stay
Description ORDERED that, upon consideration of the appellant's October 4, 2024 reply, the request for stay contained within the appellees' October 1, 2024 response is granted, and this appeal is stayed for ninety (90) days from the date of this order.
View View File
Docket Date 2024-10-04
Type Response
Subtype Reply
Description REPLY TO APPELLEES' RESPONSE TO THE COURT'S SEPTEMBER 24, 2024 ORDER
Docket Date 2024-10-01
Type Response
Subtype Response
Description Appellees' Response to Order
On Behalf Of Kenneth A. Wright
Docket Date 2024-09-24
Type Order
Subtype Order to File Response
Description Upon consideration of the August 27, 2024 suggestion of death, appellee's counsel is ORDERED to file a response, within ten (10) days from the date of this order, indicating whether the estate/a personal representative will be substituted in for appellee, and whether this appeal should be stayed pending substitution. See Fla. R. App. P. 9.360(c)(3); Fla. R. Civ. P. 1.260(a)(1). Appellant may file a reply within ten (10) days of appellee's response.
View View File
Docket Date 2024-08-01
Type Response
Subtype Response
Description Response to Appellees' Motion for Attorney's Fees
Docket Date 2024-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 8/1/24**
Docket Date 2024-07-04
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-05-13
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 DAYS TO July 15, 2024.
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-05-09
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Attorney's Fees
Docket Date 2024-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-04-19
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2024-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 5/9/24**
Docket Date 2024-04-15
Type Record
Subtype Appendix to Motion
Description Appendix to Motion for Attorney's Fees
On Behalf Of Michael Rappel
Docket Date 2024-04-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Michael Rappel
View View File
Docket Date 2024-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2024-04-15
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-06
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 6, 2024
Docket Date 2024-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Michael Rappel
Docket Date 2024-01-12
Type Record
Subtype Transcript
Description Transcript - 405 Pages
On Behalf Of Indian River Clerk
Docket Date 2023-11-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Michael Rappel
View View File
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-02
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-13
Domestic Profit 2015-09-23

Date of last update: 20 Jan 2025

Sources: Florida Department of State