Search icon

WILLIAM J. WICHMANN, P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM J. WICHMANN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM J. WICHMANN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jul 1983 (42 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G49406
FEI/EIN Number 581520084

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 633 SOUTH FEDERAL HIGHWAY, 8TH FLOOR, FT. LAUDERDALE, FL, 33301
Mail Address: 633 SOUTH FEDERAL HIGHWAY, 8TH FLOOR, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICHMANN, WILLIAM J Director 1001 SE 5TH CT., FT LAUDERDALE, FL, 33301
WICHMANN, WILLIAM J President 1001 SE 5TH CT., FT LAUDERDALE, FL, 33301
WICHMANN, WILLIAM J. Agent 633 SOUTH FEDERAL HIGHWAY, 8TH FLOOR, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 633 SOUTH FEDERAL HIGHWAY, 8TH FLOOR, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2005-02-02 633 SOUTH FEDERAL HIGHWAY, 8TH FLOOR, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 633 SOUTH FEDERAL HIGHWAY, 8TH FLOOR, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1986-04-17 WICHMANN, WILLIAM J. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000700683 ACTIVE 1000000432978 BROWARD 2013-04-01 2033-04-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
WILLIAM JOSEPH WICHMANN, et al. VS CONRAD & SCHERER, LLP, et al. 4D2016-2864 2016-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-011600 (05)

Parties

Name WILLIAM JOSEPH WICHMANN
Role Appellant
Status Active
Representations WILLIAM JOSEPH WICHMANN, Nichole J. Segal
Name WILLIAM J. WICHMANN, P.A.
Role Appellant
Status Active
Name Conrad & Scherer, LLP
Role Appellee
Status Active
Representations STUART V. KUSIN, William Robert Scherer, Albert L. Frevola, Janine Kalagher McGuire, KENNETH E. MCNEIL, LINDSEY GODFREY ECCLES, Joseph Jesus Portuondo
Name J. MICHAEL FITZGERALD
Role Appellee
Status Active
Name FITZGERALD & ASSOC.
Role Appellee
Status Active
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-21
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's January 25, 2018 motion for rehearing is denied. A corrected opinion reflecting the clarification will be issued forthwith.
Docket Date 2018-02-09
Type Response
Subtype Response
Description Response
On Behalf Of WILLIAM JOSEPH WICHMANN
Docket Date 2018-01-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Conrad & Scherer, LLP
Docket Date 2018-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **DISMISSED IN PART**
Docket Date 2017-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-09-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 14, 2017, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM JOSEPH WICHMANN
Docket Date 2017-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM JOSEPH WICHMANN
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' July 19, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM JOSEPH WICHMANN
Docket Date 2017-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 7/19/17.
On Behalf Of WILLIAM JOSEPH WICHMANN
Docket Date 2017-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Conrad & Scherer, LLP
Docket Date 2017-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/24/17.
On Behalf Of Conrad & Scherer, LLP
Docket Date 2017-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/24/17
On Behalf Of Conrad & Scherer, LLP
Docket Date 2017-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ "CORRECTED" AS TO DATE OF SERVICE ONLY.
On Behalf Of Conrad & Scherer, LLP
Docket Date 2017-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM JOSEPH WICHMANN
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 18, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-01-18
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 WILLIAM JOSEPH WICHMANN
Docket Date 2016-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/18/17.
On Behalf Of WILLIAM JOSEPH WICHMANN
Docket Date 2016-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/19/16.
On Behalf Of WILLIAM JOSEPH WICHMANN
Docket Date 2016-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/18/16.
On Behalf Of WILLIAM JOSEPH WICHMANN
Docket Date 2016-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (1143 PAGES)
Docket Date 2016-09-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER.
On Behalf Of WILLIAM JOSEPH WICHMANN
Docket Date 2016-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' August 30, 2016 response and appellee's September 8, 2016 reply to this court's August 25, 2016 jurisdictional order, it is ORDERED that this appeal shall proceed.
Docket Date 2016-09-08
Type Response
Subtype Response
Description Response ~ APPELLEE'S RESPONSE TO APPELLANTS' STATEMENT ON JURISDICTION.
On Behalf Of Conrad & Scherer, LLP
Docket Date 2016-08-30
Type Response
Subtype Response
Description Response ~ TO STATEMENT FOR BASIS OF JURISDICTION.
On Behalf Of WILLIAM JOSEPH WICHMANN
Docket Date 2016-08-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order appealed, which dismisses defendants¿ counterclaims, is appealable, where the main claim still appears to be pending. See Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. R. App. P. 9.110(I); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM JOSEPH WICHMANN

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-07-23
ANNUAL REPORT 2002-02-08
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State