Search icon

WIGINTON CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: WIGINTON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIGINTON 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: 20 Mar 1967 (58 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Dec 2007 (17 years ago)
Document Number: 314988
FEI/EIN Number 591161350

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

Address: 699 AERO LANE, SANFORD, FL, 32771, US
Mail Address: 699 AERO LANE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WIGINTON CORPORATION, MISSISSIPPI 691421 MISSISSIPPI
Headquarter of WIGINTON CORPORATION, ALABAMA 000-932-969 ALABAMA
Headquarter of WIGINTON CORPORATION, NEW YORK 2088726 NEW YORK
Headquarter of WIGINTON CORPORATION, MINNESOTA a88b282f-90d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of WIGINTON CORPORATION, KENTUCKY 0747383 KENTUCKY
Headquarter of WIGINTON CORPORATION, COLORADO 20101523177 COLORADO
Headquarter of WIGINTON CORPORATION, IDAHO 538209 IDAHO
Headquarter of WIGINTON CORPORATION, ILLINOIS CORP_59460218 ILLINOIS

Key Officers & Management

Name Role Address
JOLLY ROBERT G Agent 699 AERO LANE, SANFORD, FL, 32771
WIGINTON DONALD G Chairman 699 AERO LANE, SANFORD, FL, 32771
WIGINTON ALAN D Vice Chairman 699 AERO LANE, SANFORD, FL, 32771
JOLLY ROBERT G Vice President 699 AERO LANE, SANFORD, FL, 32771
JOLLY ROBERT G Secretary 699 AERO LANE, SANFORD, FL, 32771
STANLEY GEORGE W Vice President 699 AERO LANE, SANFORD, FL, 32771
ALMOND RANDALL D Vice President 699 AERO LANE, SANFORD, FL, 32771
SUMMERFIELD JOEL G Vice President 699 AERO LANE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06100900434 WIGINTON FIRE SYSTEMS ACTIVE 2006-04-10 2026-12-31 - 699 AERO LANE, SANFORD, FL, 32771
G92366007109 QUALITY FABRICATION & SUPPLY ACTIVE 1992-12-31 2027-12-31 - 699 AERO LANE, SANFORD, FL, 32771--669, US

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2007-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 699 AERO LANE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 699 AERO LANE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2007-04-23 699 AERO LANE, SANFORD, FL 32771 -
NAME CHANGE AMENDMENT 2000-09-07 WIGINTON CORPORATION -
REGISTERED AGENT NAME CHANGED 1999-05-04 JOLLY, ROBERT G -
AMENDMENT 1992-10-22 - -
AMENDMENT 1990-06-06 - -

Court Cases

Title Case Number Docket Date Status
WIGINTON CORPORATION, etc., VS SOLO PRINTING, INC., et al., 3D2019-1598 2019-08-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19217

Parties

Name WIGINTON CORPORATION
Role Appellant
Status Active
Representations JEFFREY B. SHALEK, GAVIN D. CADDY
Name OLOS INVESTMENTS INC.
Role Appellee
Status Active
Name SOLO PRINTING, INC.
Role Appellee
Status Active
Representations J. LUIS QUINTANA
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioner’s notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2019-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-08-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-08-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ RELATED CASE: 19-1459
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-08-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WIGINTON CORPORATION
WIGINTON CORPORATION, etc., VS SOLO PRINTING, INC., et al., 3D2019-1459 2019-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19217

Parties

Name WIGINTON CORPORATION
Role Appellant
Status Active
Representations GAVIN D. CADDY, JEFFREY B. SHALEK
Name SOLO PRINTING, INC.
Role Appellee
Status Active
Representations J. LUIS QUINTANA
Name OLOS INVESTMENTS INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-09-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/8/19
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant's motion for extension of time to file aninitial brief is hereby denied without prejudice to the filing of an amended motion that complies with the conferral requirement of Fla. R. App. P. 9.300.
Docket Date 2019-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-08-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 15, 2019.
Docket Date 2019-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343699245 0418800 2019-01-03 13690 NW 14TH STREET, MIAMI, FL, 33182
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-01-03
Emphasis L: FALL
Case Closed 2019-10-15

Related Activity

Type Referral
Activity Nr 1412512
Safety Yes
Type Inspection
Activity Nr 1370030
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B02 I C
Issuance Date 2019-03-06
Abatement Due Date 2019-04-05
Current Penalty 9282.0
Initial Penalty 13260.0
Final Order 2019-03-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(2)(i)(C): The employer did not ensure employees are protected from falls by the use of a travel restraint system: On or about, 1/3/2019, at warehouse Area 7, an employee inspecting the hangers of a sprinkler system while standing on the 4th tier of a rack system was exposed to a 22.5 foot fall hazard due to lack of fall protection equipment. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Other
Standard Cited 19100140 C10 III
Issuance Date 2019-03-06
Abatement Due Date 2019-04-05
Current Penalty 4736.0
Initial Penalty 9472.0
Final Order 2019-03-29
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.140(c)(10)(iii): The employer did not ensure that snaphooks and carabiners were not connected to another D-ring to which another snaphook, carabiner, or connector is attached: On or about 1/3/2019, at Area 7 warehouse located in Miami, Florida, employees erecting a 4-tier shelving rack system were exposed to a 22.5ft fall hazard while attaching the snaphook of their self-retractable lanyard to a D-ring of a self-absorbing lanyard that was wrapped around a vertical upright. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
313882268 0419700 2011-02-24 5425 S WILLIAMSON BLVD, PORT ORANGE, FL, 32128
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-02-25
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-04-04
306753930 0419700 2004-11-09 13901 SUTTON PLACE DRIVE SOUTH, JACKSONVILLE, FL, 32224
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-11-09
Emphasis L: FALL
Case Closed 2004-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2004-11-10
Abatement Due Date 2004-11-16
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State