Search icon

ROGERS, WOOD, HILL, STARMAN & GUSTASON, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROGERS, WOOD, HILL, STARMAN & GUSTASON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 1971 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 1982 (43 years ago)
Document Number: 603180
FEI/EIN Number 591362099
Address: 2375 TAMIAMI TRAIL NORTH, SUITE 110, NAPLES, FL, 34103
Mail Address: 2375 TAMIAMI TRAIL N., SUITE 110, NAPLES, FL, 34103
ZIP code: 34103
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSTASON RONALD W Secretary 651 KETCH DRIVE, NAPLES, FL, 34103
GUSTASON RONALD W Director 651 KETCH DRIVE, NAPLES, FL, 34103
SHEPARD SCOT A President 95 27TH STREET NW, NAPLES, FL, 34120
SHEPARD SCOT A Director 95 27TH STREET NW, NAPLES, FL, 34120
NOLAN SEAN M Director 2375 TAMIAMI TRAIL NORTH STE 110, NAPLES, FL, 34103
BELCHER SHARON A Director 3618 KENT DRIVE, NAPLES
Chen Qiong A Director 2375 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
Gelman Laura W Director 2375 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
GUSTASON RONALD W Agent 2375 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Form 5500 Series

Employer Identification Number (EIN):
591362099
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-18 GUSTASON, RONALD W -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 2375 TAMIAMI TRAIL NORTH, STE 110, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 2375 TAMIAMI TRAIL NORTH, SUITE 110, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2009-01-14 2375 TAMIAMI TRAIL NORTH, SUITE 110, NAPLES, FL 34103 -
NAME CHANGE AMENDMENT 1982-12-10 ROGERS, WOOD, HILL, STARMAN & GUSTASON, P.A. -
NAME CHANGE AMENDMENT 1980-01-17 ROGERS, SILVA, MOON & CO., P.A. -
NAME CHANGE AMENDMENT 1977-05-17 ROGERS, SILVA, ROBBINS, MOON & CO., P.A. -
NAME CHANGE AMENDMENT 1976-07-09 ROGERS, MOON, WOOD, & HILL, P.A. CERTIFIED PUBLIC ACCOUNTANTS -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
357900.00
Total Face Value Of Loan:
357900.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$357,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$357,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$361,086.78
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $357,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State