Search icon

RON WECHSEL, D.C., INC.

Company Details

Entity Name: RON WECHSEL, D.C., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 May 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Mar 1998 (27 years ago)
Document Number: P95000040013
FEI/EIN Number 65-0585233
Address: 2228 UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071
Mail Address: 2228 UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669745774 2012-02-21 2012-02-21 2228 N UNIVERSITY DR, CORAL SPRINGS, FL, 330716100, US 2228 N UNIVERSITY DR, CORAL SPRINGS, FL, 330716100, US

Contacts

Phone +1 954-752-0090
Fax 9547527495

Authorized person

Name DR. RON WECHSEL
Role OWNER
Phone 9547520090

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH6505
State FL
Is Primary Yes

Agent

Name Role Address
WECHSEL, RON Agent 2228 UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071

President

Name Role Address
WECHSEL, RON President 2228 UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015872 CLUB REDUCE OF SOUTH FLORIA EXPIRED 2015-02-12 2020-12-31 No data 2228 UNIVERSITY DR., CORAL SPRINGS, FL, 33071
G08183700010 WECHSEL PAIN AND REHAB CENTERS EXPIRED 2008-07-01 2013-12-31 No data 2228 UNIVERSITY DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 2228 UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2001-05-22 2228 UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 2228 UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071 No data
AMENDMENT AND NAME CHANGE 1998-03-19 RON WECHSEL, D.C., INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000425668 TERMINATED 1000000830050 BROWARD 2019-06-12 2039-06-19 $ 2,307.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY VS RON WECHSEL, D.C. a/a/o SAMMIE WORTHY 4D2021-0382 2021-01-15 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO17-008305

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-023110

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Peter David Weinstein
Name Sammie Worthy
Role Appellee
Status Active
Name RON WECHSEL, D.C., INC.
Role Appellee
Status Active
Representations Chad A. Barr, Dalton Gray
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 22, 2021 motion for rehearing or certification is denied.
Docket Date 2021-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-26
Type Response
Subtype Response
Description Response
On Behalf Of Ron Wechsel, D.C.
Docket Date 2021-07-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s November 13, 2019 motion for award of appellate attorneys’ fees is granted conditioned on the trial court determining that appellee 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.
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-04-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-21
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-15
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
LM GENERAL INSURANCE COMPANY VS RON WECHSEL, D.C., INC. d/b/a WECHSEL PAIN & REHAB CENTER a/a/o STEPHANIE TAYLOR 4D2020-1425 2020-06-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-11192 (AP)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE17-107826781

Parties

Name LM GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Antonio D. Morin, Gary Guzzi
Name Wechsel Pain & Rehab Center
Role Respondent
Status Active
Name RON WECHSEL, D.C., INC.
Role Respondent
Status Active
Representations Chad A. Barr
Name Stephanie Taylor
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-1279 AND 4D20-1425 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D20-1279 FOR ALL FUTURE DOCKET ENTRIES. ***
Docket Date 2020-08-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 1, 2020 petition for writ of certiorari is denied. Further,ORDERED that petitioner’s June 2, 2020 request for oral argument is denied. Further,ORDERED that respondent’s June 2, 2020 motion for attorney's fees is granted conditioned on the trial court determining that respondent 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.GERBER, CONNER and KUNTZ, JJ., concur.
Docket Date 2020-06-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that petitioner's June 29, 2020 motion to consolidate is granted. Case numbers 4D20-1279 and 4D20-1425 are consolidated for all purposes and shall proceed in case number 4D20-1279.
Docket Date 2020-06-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LM General Insurance Company
Docket Date 2020-06-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of LM General Insurance Company
Docket Date 2020-06-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of LM General Insurance Company
Docket Date 2020-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State