Search icon

DIGIPORT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIGIPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F09000002676
FEI/EIN Number 262443969
Address: 200 SE 1ST STREET #400, 400, MIAMI, FL, 33131, US
Mail Address: 200 SE 1ST STREET #400, 400, MIAMI, FL, 33131, UN
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Billings Marc Chief Executive Officer 200 SE 1st Street, Miami, FL, 33101
- Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 200 SE 1ST STREET #400, 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-10-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-10-30 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2012-01-10 200 SE 1ST STREET #400, 400, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000042343 ACTIVE 1000000732114 DADE 2017-01-12 2037-01-19 $ 19,039.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000606180 ACTIVE 1000000721867 DADE 2016-09-06 2036-09-09 $ 24,633.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000052161 ACTIVE 1000000703020 DADE 2016-01-11 2036-01-21 $ 1,370.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000583464 LAPSED 15-000485 CC 26 03 MIAMI-DADE COUNTY 2015-04-15 2020-05-20 $6,907.09 EATON CORPORATION, 1000 EATON BOULEVARD, CLEVELAND, OHIO 44122
J15000376257 ACTIVE 1000000662183 MIAMI-DADE 2015-03-16 2035-03-18 $ 11,764.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000376240 ACTIVE 1000000662182 MIAMI-DADE 2015-03-16 2035-03-18 $ 4,057.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000081827 TERMINATED 1000000569838 MIAMI-DADE 2014-01-09 2034-01-15 $ 5,070.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000020544 ACTIVE 1000000566612 MIAMI-DADE 2013-12-26 2034-01-03 $ 6,137.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
DIGIPORT, INC. and DATA CENTERS WORLDWIDE, INC., VS FORAM DEVELOPMENT BFC, LLC, et al., 3D2018-1651 2018-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-19500

Parties

Name DIGIPORT, INC.
Role Appellant
Status Active
Representations Douglas F. Eaton
Name DATA CENTERS WORLDWIDE, INC.
Role Appellant
Status Active
Name FORMAN DEVELOPMENT BFC, LLC
Role Appellee
Status Active
Representations Richard C. Wolfe
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and remanded for further proceedings.
Docket Date 2020-10-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DIGIPORT, INC.
Docket Date 2020-06-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-49 days to 12/4/18
Docket Date 2018-08-13
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 2018-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" MONDAY, JUNE 1, 2020, at 10:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-05-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on MONDAY, JUNE 1, 2020, FILLIN "Date and time" \* MERGEFORMAT at 10:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.PARTIES AND THEIR COUNSEL PLEASE NOTE:Although the case has been set for an oral argument to be conducted inperson at the Third District Courthouse, that location is tentative. Ifcircumstances warrant, the oral argument may be conducted remotely (by video) instead of in person.The Court will attempt to provide at least two weeks’ advance notice ifcircumstances require that the oral argument be conducted remotely instead of inperson. Additional instructions will be provided at that time to guide you inappearing by video. If oral argument is to be held by video, the Court anticipatesutilizing the Zoom platform. If for any reason counsel is unable to participateremotely by video, please advise the court promptly upon receiving notice of aremote oral argument session so that other arrangements can be made. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2019-08-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ July 22, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the deposition contained in the index to said motion.
Docket Date 2019-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ agreed motion for leave to file a reply brief in excess of fifteen (15) pages is granted, and the enlarged reply brief filed on July 22, 2019 is accepted by the Court.
Docket Date 2019-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' AGREED MOTION FOR LEAVETO FILE REPLY BRIEF IN EXCESS OF 15 PAGES
On Behalf Of DIGIPORT, INC.
Docket Date 2019-07-22
Type Record
Subtype Index
Description Index
On Behalf Of DIGIPORT, INC.
Docket Date 2019-07-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DIGIPORT, INC.
Docket Date 2019-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of DIGIPORT, INC.
Docket Date 2019-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DIGIPORT, INC.
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ unopposed motion for an extension of time to file the reply brief is granted to and including July 20, 2019.
Docket Date 2019-07-03
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 DIGIPORT, INC.
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ unopposed motion for an extension of time to file the reply brief is granted to and including July 4, 2019.
Docket Date 2019-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of DIGIPORT, INC.
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 6/4/19
Docket Date 2019-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DIGIPORT, INC.
Docket Date 2019-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORMAN DEVELOPMENT BFC, LLC
Docket Date 2019-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FORMAN DEVELOPMENT BFC, LLC
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-21 days to 4/29/19
Docket Date 2019-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FORMAN DEVELOPMENT BFC, LLC
Docket Date 2019-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of DIGIPORT, INC.
Docket Date 2019-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including March 19, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-02-14
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 DIGIPORT, INC.
Docket Date 2019-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DIGIPORT, INC.
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/17/19
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/18/19
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DIGIPORT, INC.
Docket Date 2018-10-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DIGIPORT, INC.
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIGIPORT, INC.

Documents

Name Date
ANNUAL REPORT 2015-03-09
Reg. Agent Change 2014-10-30
AMENDED ANNUAL REPORT 2014-10-29
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-05-20
ANNUAL REPORT 2010-03-31
Foreign Profit 2009-07-02

Trademarks

Serial Number:
77681967
Mark:
DIGIPORT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-03-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DIGIPORT

Goods And Services

For:
Building construction services, namely, constructing computer centers within buildings, such centers featuring voice and data telecommunications, cabling systems, telephone systems, computer networks, supplemental electrical power supply units, and computer security networks
First Use:
2009-01-31
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State