WIGINTON CORPORATION - Florida Company Profile
Headquarter
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 (18 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 |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WIGINTON CORPORATION, etc., VS SOLO PRINTING, INC., et al., | 3D2019-1598 | 2019-08-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State