Search icon

WILLIAM E. JOHNSON, P.A.

Company Details

Entity Name: WILLIAM E. JOHNSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000102194
FEI/EIN Number 651148940
Address: 1641 Worthington Rd, SUITE 100, WEST PALM BEACH, FL, 33409, US
Mail Address: 1641 Worthington Rd, SUITE 100, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDSON KEVIN F Agent 1401 Forum Way, WEST PALM BEACH, FL, 33401

Director

Name Role Address
JOHNSON WILLIAM E Director 1641 Worthington Rd, SUITE 100, WEST PALM BEACH, FL, 33409
JOHNSON ROBERT C Director 1209 N. OLIVE AVE., WEST PALM BEACH, FL, 33401

Vice President

Name Role Address
JOHNSON ROBERT C Vice President 1209 N. OLIVE AVE., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2019-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 1641 Worthington Rd, SUITE 100, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2017-02-09 1641 Worthington Rd, SUITE 100, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 1401 Forum Way, 720, WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
JOHN GWYNN, Appellant(s) v. WILLIAM E. JOHNSON, P.A., Appellee(s). 4D2024-0199 2024-01-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA011856

Parties

Name John D. Gwynn
Role Appellant
Status Active
Representations Erin Pogue Newell
Name WILLIAM E. JOHNSON, P.A.
Role Appellee
Status Active
Representations Robert Christian Johnson, Daniel Lustig, Stuart Lewis Hartstone
Name Hon. Jaimie Randall Goodman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-01
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-05-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-05-15
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR RELINQUISHMENT
Docket Date 2024-05-09
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-04-12
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-04-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-03-15
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of William E. Johnson, P.A.
Docket Date 2024-03-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-14
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-03-14
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
Docket Date 2024-03-12
Type Order
Subtype Order on Motion For Review
Description Order on Motion For Review
View View File
Docket Date 2024-03-07
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REVIEW OF ORDER DENYING STAY PENDING NONFINAL APPEAL
Docket Date 2024-03-05
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2024-03-05
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-03-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review
Docket Date 2024-02-21
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2024-02-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-02-12
Type Record
Subtype Appendix
Description Appendix -- 239 pages
Docket Date 2024-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John D. Gwynn
View View File
Docket Date 2024-01-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing fee paid through portal
On Behalf Of John D. Gwynn
View View File
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's May 31, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File

Documents

Name Date
Amendment 2019-08-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State