Search icon

THE BILL AND GORDON CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BILL AND GORDON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BILL AND GORDON CORPORATION 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: 24 Mar 2011 (14 years ago)
Document Number: P11000029412
FEI/EIN Number 451143158

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

Address: 862 5TH AVE SOUTH, NAPLES, FL, 34102
Mail Address: 705 10th st south unit 305, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOJKOSKI NANCY President 862 5TH AVE SOUTH, NAPLES, FL, 34102
stojkoski goran secr 862 5TH AVE SOUTH, NAPLES, FL, 34102
STOJKOSKI NANCY Agent 705 10th st south unit 305, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104036 AQUA ACTIVE 2011-10-24 2026-12-31 - 705 10TH ST S, APT 305, NAPLES, FL, 34102
G11000034616 BERT'S SEAFOOD AND CHOWDER HOUSE EXPIRED 2011-04-07 2016-12-31 - 862 FIFTH AVE. SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-07 862 5TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 705 10th st south unit 305, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 862 5TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2012-01-26 STOJKOSKI, NANCY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000036300 TERMINATED 1000000559263 COLLIER 2013-12-26 2034-01-09 $ 3,848.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
THE BILL AND GORDON CORPORATION VS 852 FIFTH AVENUE SOUTH, LLC. 6D2023-2751 2023-06-02 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
11-2023-CC-000577-0001

Parties

Name THE BILL AND GORDON CORPORATION
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., LORI L. MOORE, ESQ., CAROLANN A. SWANSON, ESQ.
Name 852 FIFTH AVENUE SOUTH, LLC
Role Appellee
Status Active
Representations KIMBERLY D. SWANSON, ESQ., LOUIS D. D'AGOSTINO, ESQ.
Name HONORABLE CHRIS BROWN
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** BROWN- 418 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE BILL AND GORDON CORPORATION
Docket Date 2023-07-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The agreed motion to hold appeal in abeyance pending settlement is granted. The parties shall file a status report within thirty days from the date of this order to indicate the status of the settlement negotiations and whether this appeal is ready to proceed.
Docket Date 2023-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO CONTINUE HOLDING APPEAL IN ABEYANCE
On Behalf Of THE BILL AND GORDON CORPORATION
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE BILL AND GORDON CORPORATION
Docket Date 2023-06-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE BILL AND GORDON CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
121502.50
Total Face Value Of Loan:
121502.50
Date:
2020-04-30
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:
86787.00
Total Face Value Of Loan:
86787.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121502.5
Current Approval Amount:
121502.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123399.94
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86787
Current Approval Amount:
86787
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87583.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State