Search icon

BENJAMIN & WILSON, INC. - Florida Company Profile

Company Details

Entity Name: BENJAMIN & WILSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENJAMIN & WILSON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000070376
Address: 6111 W. COLONIAL DR., ORLANDO, FL, 32808
Mail Address: 6111 W. COLONIAL DR., ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON CATHERINE P President 1876 BEEWOOD CT., ORLANDO, FL, 32818
WILSON CATHERINE P Director 1876 BEEWOOD CT., ORLANDO, FL, 32818
BENJAMIN CAROLYN P Vice President 1876 BEEWOOD CT., ORLANDO, FL, 32818
BENJAMIN CAROLYN P Director 1876 BEEWOOD CT., ORLANDO, FL, 32818
WILSON CATHERINE P Agent 1876 BEEWOOD CT., ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08233700023 DADDY'S FISH AND RIBS EXPIRED 2008-08-20 2013-12-31 - 1876 BEEWOOD CT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
BENJAMIN WILSON VS CORNERSTONE DEVELOPERS, INC., ET AL., 2D2013-0055 2013-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-CA-2248

Parties

Name BENJAMIN & WILSON, INC.
Role Appellant
Status Active
Representations RACHEL A. KERLEK, ESQ., GREGORY N. WOODS, ESQ.
Name ANNE WILSON
Role Appellee
Status Active
Name BRELADE HEALTHCARE MANAGEMENT, LLC
Role Appellee
Status Active
Name ALLAN WILSON LLC
Role Appellee
Status Active
Name CORNERSTONE DEVELOPERS, INC.
Role Appellee
Status Active
Representations WAYDE P. SEIDENSTICKER, JR., ESQ., JOSHUA M. BIALEK, ESQ., MARIO R. GIOMMONI, ESQ., KIMBERLY L. BOLDT, ESQ., HON. JOSEPH G. FOSTER
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-02-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-02-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ to file sur reply brief
Docket Date 2014-01-30
Type Response
Subtype Response
Description RESPONSE ~ to motion seeking leave to file sur reply brief and motion to supplement the record
On Behalf Of BENJAMIN WILSON
Docket Date 2014-01-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2014-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SEEKING LEAVE TO FILE SUR REPLY BRIEF
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2014-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ TRANSCRIPTS
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-11-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BENJAMIN WILSON
Docket Date 2013-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BENJAMIN WILSON
Docket Date 2013-10-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-09-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ wall/JT
Docket Date 2013-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BENJAMIN WILSON
Docket Date 2013-09-19
Type Response
Subtype Reply
Description REPLY ~ to response in opposition to second motion to supplement the record
On Behalf Of BENJAMIN WILSON
Docket Date 2013-09-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ticJT/ reply to response
Docket Date 2013-09-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's second motion to supplement the record
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BENJAMIN WILSON
Docket Date 2013-08-28
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion to dismiss appeal
On Behalf Of BENJAMIN WILSON
Docket Date 2013-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ "SECOND"
On Behalf Of BENJAMIN WILSON
Docket Date 2013-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file response to motion to dismiss
Docket Date 2013-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO AE'S MOTION TO DISMISS
On Behalf Of BENJAMIN WILSON
Docket Date 2013-08-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Kimberly L. Boldt, Esq. 957399
Docket Date 2013-08-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 08/13/13
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-07-30
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 CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-06-27
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 CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-05-24
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 CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-05-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/07/13
On Behalf Of BENJAMIN WILSON
Docket Date 2013-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 16 VOLUMES MONACO (located clk's offc under back counter)
Docket Date 2013-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BENJAMIN WILSON
Docket Date 2013-04-04
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/long/return materials
Docket Date 2013-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of BENJAMIN WILSON
Docket Date 2013-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED
On Behalf Of CORNERSTONE DEVELOPERS, INC.
Docket Date 2013-01-10
Type Order
Subtype Order to Travel Together
Description travel together ~ traveling with 13-50
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BENJAMIN WILSON
Docket Date 2013-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2008-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9833688905 2021-05-12 0455 PPP 842 NW 81st Way, Plantation, FL, 33324-1215
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6040
Loan Approval Amount (current) 6040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-1215
Project Congressional District FL-20
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6113.65
Forgiveness Paid Date 2022-08-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State