Search icon

WILSON & JOHNSON, P.A.

Company Details

Entity Name: WILSON & JOHNSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2011 (14 years ago)
Document Number: P96000031154
FEI/EIN Number 65-0660993
Address: 2425 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL 34103-4478
Mail Address: 2425 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL 34103-4478
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON, GEORGE A Agent 2425 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL 34103-4478

President

Name Role Address
WILSON, GEORGE A President 2425 TAMIAMI TRAIL NORTH, SUITE 211 NAPLES, FL 34103-4478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000056161 WILSON JOHNSON ACTIVE 2010-06-18 2025-12-31 No data 2425 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL, 34103-4478
G09008900432 WILSON & JOHNSON ACTIVE 2009-01-08 2025-12-31 No data 2425 TAMIAMI TRAIL N STE 211, NAPLES, FL, 34103-4478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 2425 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL 34103-4478 No data
CHANGE OF MAILING ADDRESS 2012-02-17 2425 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL 34103-4478 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-17 2425 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL 34103-4478 No data
AMENDMENT 2011-04-20 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-02 WILSON, GEORGE A No data

Court Cases

Title Case Number Docket Date Status
SUSAN GOOD KNOTT, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF WALTER R. GOOD VS FREDERICK M. GENUNG, I I, ELIZABETH GENUNG TAYLOR, BARBARA INANTE, WILSON & JOHNSON, P. A., GEORGE A. WILSON AND WILLIAM D. CLEMENTS 2D2019-1924 2019-05-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-000481-000I-XX

Parties

Name SUSAN GOOD KNOTT
Role Appellant
Status Active
Representations MICHAEL J. PARK, ESQ.
Name ESTATE OF WALTER R. GOOD
Role Appellant
Status Active
Name BARBARA INFANTE
Role Appellee
Status Active
Name WILSON & JOHNSON, P.A.
Role Appellee
Status Active
Name ELIZABETH GENUNG TAYLOR
Role Appellee
Status Active
Name FREDERICK M. GENUNG, I I
Role Appellee
Status Active
Representations KYLE C. DUDEK, ESQ., SCOTT R. LILLY, ESQ., PAUL A. GIONIS, ESQ., MICHAEL J. CORSO, ESQ., TRACI T. MC KEE, ESQ., DANIEL M. BACHI, ESQ.
Name WILLIAM D. CLEMENTS
Role Appellee
Status Active
Name GEORGE A. WILSON
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant’s request for rescheduling of oral argument is granted. The case will be rescheduled for a later date.
Docket Date 2020-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part; dismissed in part, reversed in part, and remanded. **CORRECTED**
Docket Date 2020-05-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 13, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge Matthew C. Lucas. 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 2020-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR RESCHEDULING OF ORAL ARGUMENT
On Behalf Of SUSAN GOOD KNOTT
Docket Date 2020-03-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of Tuesday, March 17, 2020 is canceled. Unless the parties advise the court by Monday, March 16, 2020, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 17, 2020, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Matthew C. Lucas, 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 2019-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUSAN GOOD KNOTT
Docket Date 2019-10-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUSAN GOOD KNOTT
Docket Date 2019-09-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES WILSON & JOHNSON, P.A., GEORGE A. WILSON, AND WILLIAM D. CLEMENTS
On Behalf Of FREDERICK M. GENUNG, I I
Docket Date 2019-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 69 PAGES
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by September 30, 2019.
Docket Date 2019-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SUSAN GOOD KNOTT
Docket Date 2019-08-09
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 FREDERICK M. GENUNG, I I
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by September 30, 2019.
Docket Date 2019-08-06
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 FREDERICK M. GENUNG, I I
Docket Date 2019-07-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUSAN GOOD KNOTT
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FREDERICK M. GENUNG, I I
Docket Date 2019-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 128 PAGES
Docket Date 2019-05-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The May 23, 2019, order to show cause is discharged.
Docket Date 2019-05-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE TO THIS COURT'S MAY 23, 2019 SHOW CAUSE ORDER
On Behalf Of SUSAN GOOD KNOTT
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'S MAY 23, 2019 SHOW CAUSE ORDER
On Behalf Of SUSAN GOOD KNOTT
Docket Date 2019-05-23
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ ***DISCHARGED - See 5/28/19 Order***
Docket Date 2019-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUSAN GOOD KNOTT
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SUSAN GOOD KNOTT

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State