Search icon

ROBERT WALLICK ASSOCIATES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT WALLICK ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT WALLICK ASSOCIATES, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jun 2011 (14 years ago)
Document Number: P11000055714
FEI/EIN Number 591694413

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

Address: 531 SUSAN B BRITT COURT, WINTER GARDEN, FL, 34787
Mail Address: 1257 Climbing Rose Drive, Orlando, FL, 32818, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-075-489
State:
ALABAMA

Key Officers & Management

Name Role Address
WALLICK ROBERT M President 308 E GENEVA ST, OCOEE, FL, 34761
WALLICK ROBERT K Vice President 1257 CLIMBING ROSE DRIVE, ORLANDO, FL, 32818
HERZIG KERRY L Secretary 8367 S 2960 W, West Jordan, UT, 84088
HERZIG KERRY L Treasurer 8367 S 2960 W, West Jordan, UT, 84088
WALLICK ROBERT M Agent 308 E GENEVA ST, OCOEE, FL, 34761

Form 5500 Series

Employer Identification Number (EIN):
591694413
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-14 531 SUSAN B BRITT COURT, WINTER GARDEN, FL 34787 -
CONVERSION 2011-06-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000109731. CONVERSION NUMBER 900000114429

Court Cases

Title Case Number Docket Date Status
TONYA ROSSMAN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DAVID P. ROSSMAN VS ROBERT M. WALLICK, JAMES W. NOBLE, KEVON O. LINDSEY, AND ROBERT WALLICK ASSOCIATES, INC. 5D2019-1644 2019-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-002335-O

Parties

Name Estate of David P. Rossman
Role Appellant
Status Active
Name Tonya Rossman
Role Appellant
Status Active
Representations Donald Van Dingenen, Jason J. Recksiedler, Michael M. Bell, Dale A. Scott
Name ROBERT WALLICK ASSOCIATES, INC.
Role Appellee
Status Active
Name Robert M. Wallick
Role Appellee
Status Active
Representations Catherine Verona, Richard S. Maselli, Robert W. Bleakley
Name Kevon O. Lindsey
Role Appellee
Status Active
Name James W. Noble
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2020-08-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 6/16 ORDER
On Behalf Of Tonya Rossman
Docket Date 2020-07-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 6/16 ORDER
On Behalf Of Robert M. Wallick
Docket Date 2020-06-16
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-06-16
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-04-14
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ C. MESSERSMITH, ESQ., D. ORATO, ESQ., AND R. BLANK, ESQ. W/DRAWN
Docket Date 2020-04-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Robert M. Wallick
Docket Date 2020-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ OA RESCHEDULED FOR 8/6/20 @ 9:00 A.M.
Docket Date 2020-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE CANCELING OA DUE TO COVID-19
Docket Date 2020-01-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-11-19
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Tonya Rossman
Docket Date 2019-11-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED RB DUE 11/29
Docket Date 2019-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE MOT FOR LEAVE W/IN 10 DAYS
Docket Date 2019-11-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Tonya Rossman
Docket Date 2019-11-13
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ STRICKEN PER 11/13 ORDER
On Behalf Of Tonya Rossman
Docket Date 2019-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tonya Rossman
Docket Date 2019-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Robert M. Wallick
Docket Date 2019-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/27
On Behalf Of Robert M. Wallick
Docket Date 2019-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/17
On Behalf Of Robert M. Wallick
Docket Date 2019-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/7
On Behalf Of Robert M. Wallick
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert M. Wallick
Docket Date 2019-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Tonya Rossman
Docket Date 2019-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tonya Rossman
Docket Date 2019-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tonya Rossman
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert M. Wallick
Docket Date 2019-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2053 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert M. Wallick
Docket Date 2019-06-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-06-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RICHARD S. MASELLI 030449
On Behalf Of Robert M. Wallick
Docket Date 2019-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Tonya Rossman
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/31/19
On Behalf Of Tonya Rossman

Documents

Name Date
ANNUAL REPORT 2025-02-17
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-05-22
Type:
Prog Related
Address:
531 SUSAN BRITT CT, WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-06-15
Type:
Fat/Cat
Address:
531 SUSAN BRITT CT, WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-24
Type:
Referral
Address:
971 E. PLANT ST., WINTER GARDEN, FL, 34787
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-06-24
Type:
Referral
Address:
971 E. PLANT ST., WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128400
Current Approval Amount:
128400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129349.81

Motor Carrier Census

DBA Name:
GO GREEN
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 656-8944
Add Date:
2000-06-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State