Search icon

FISHER AND WILSEY, P.A. - Florida Company Profile

Company Details

Entity Name: FISHER AND WILSEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHER AND WILSEY, 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: 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: 17 Nov 1992 (32 years ago)
Document Number: P92000005983
FEI/EIN Number 650374215

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

Address: 1000 16TH STREET NORTH, ST. PETERSBURG, FL, 33705-1147, US
Mail Address: 1000 16TH STREET NORTH, ST. PETERSBURG, FL, 33705-1147, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher and Wilsey, PA Agent 1000 16TH STREET NORTH, ST. PETERSBURG, FL, 337051147
WILSEY STEVEN M President 1000 16TH STREET NORTH, ST. PETERSBURG, FL, 337051147
WILSEY STEVEN M Treasurer 1000 16TH STREET NORTH, ST. PETERSBURG, FL, 337051147
WILSEY STEVEN M Director 1000 16TH STREET NORTH, ST. PETERSBURG, FL, 337051147
WILSEY DAVID F President 1000 16TH STREET NORTH, SAINT PETERSBURG, FL, 337051147
WILSEY DAVID F Secretary 1000 16TH STREET NORTH, SAINT PETERSBURG, FL, 337051147
WILSEY DAVID F Director 1000 16TH STREET NORTH, SAINT PETERSBURG, FL, 337051147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Fisher and Wilsey, PA -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1000 16TH STREET NORTH, ST. PETERSBURG, FL 33705-1147 -
CHANGE OF MAILING ADDRESS 2011-04-20 1000 16TH STREET NORTH, ST. PETERSBURG, FL 33705-1147 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 1000 16TH STREET NORTH, ST. PETERSBURG, FL 33705-1147 -

Court Cases

Title Case Number Docket Date Status
ANNA JANOWSKA VS DAVID F. WILSEY, ESQ., ET AL 2D2019-0103 2019-01-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-CA-7412

Parties

Name ANNA JANOWSKA
Role Appellant
Status Active
Representations JAMES R. CHANDLER, I I I, ESQ.
Name FISHER AND WILSEY, P.A.
Role Appellee
Status Active
Name DAVID F. WILSEY, ESQ.
Role Appellee
Status Active
Representations LINDSAY TOPPING BRIGMAN, ESQ., MICHAEL R. D' LUGO, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANNA JANOWSKA
Docket Date 2019-08-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DAVID F. WILSEY, ESQ.
Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 15, 2020, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANNA JANOWSKA
Docket Date 2019-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2019-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID F. WILSEY, ESQ.
Docket Date 2019-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 07/19/19 NOTICE OF AGREED EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of DAVID F. WILSEY, ESQ.
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 06/19/19
On Behalf Of DAVID F. WILSEY, ESQ.
Docket Date 2019-04-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANNA JANOWSKA
Docket Date 2019-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 12 - IB due 04/22/19
On Behalf Of ANNA JANOWSKA
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 33 - IB due 04/10/19
On Behalf Of ANNA JANOWSKA
Docket Date 2019-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 884 PAGES
Docket Date 2019-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID F. WILSEY, ESQ.
Docket Date 2019-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ actually docketed in 15-3833. Sent in with wrong case number. mp
On Behalf Of ANNA JANOWSKA
Docket Date 2019-01-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's January 9, 2019, probate order is hereby vacated.*VACATED-SEE 1/10/19 ORDER.*
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-01-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2019-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNA JANOWSKA
Docket Date 2019-01-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1887038309 2021-01-20 0455 PPS 1000 16th St N, St Petersburg, FL, 33705-1147
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138297.5
Loan Approval Amount (current) 138297.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33705-1147
Project Congressional District FL-14
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 139059.08
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State