Entity Name: | SOLO PRINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Aug 1985 (39 years ago) |
Date of dissolution: | 01 Feb 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Feb 2016 (9 years ago) |
Document Number: | M20097 |
FEI/EIN Number | 59-2571138 |
Address: | 7860 NW 66 ST., MIAMI, FL 33166 |
Mail Address: | 7860 NW 66 ST., MIAMI, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOLO PRINTING, INC., NEW YORK | 4266392 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOLO PRINTING 401(K) SAVINGS PLAN | 2013 | 592571138 | 2014-09-25 | SOLO PRINTING, INC. | 95 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592571138 |
Plan administrator’s name | SOLO PRINTING, INC. |
Plan administrator’s address | 7860 NW 66TH ST, MIAMI, FL, 331662708 |
Administrator’s telephone number | 3056679171 |
Signature of
Role | Plan administrator |
Date | 2014-09-25 |
Name of individual signing | MANUEL R HERNANDEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 511190 |
Sponsor’s telephone number | 3056679171 |
Plan sponsor’s address | 7860 NW 66TH ST, MIAMI, FL, 331662708 |
Plan administrator’s name and address
Administrator’s EIN | 592571138 |
Plan administrator’s name | SOLO PRINTING, INC. |
Plan administrator’s address | 7860 NW 66TH ST, MIAMI, FL, 331662708 |
Administrator’s telephone number | 3056679171 |
Signature of
Role | Plan administrator |
Date | 2013-10-14 |
Name of individual signing | MANUEL R HERNANDEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 511190 |
Sponsor’s telephone number | 3056679171 |
Plan sponsor’s address | 7860 NW 66TH ST, MIAMI, FL, 331662708 |
Plan administrator’s name and address
Administrator’s EIN | 592571138 |
Plan administrator’s name | SOLO PRINTING, INC. |
Plan administrator’s address | 7860 NW 66TH ST, MIAMI, FL, 331662708 |
Administrator’s telephone number | 3056679171 |
Signature of
Role | Plan administrator |
Date | 2012-10-17 |
Name of individual signing | MANUEL R HERNANDEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 511190 |
Sponsor’s telephone number | 3056679171 |
Plan sponsor’s address | 7860 NW 66TH ST, MIAMI, FL, 331662708 |
Plan administrator’s name and address
Administrator’s EIN | 592571138 |
Plan administrator’s name | SOLO PRINTING, INC. |
Plan administrator’s address | 7860 NW 66TH ST, MIAMI, FL, 331662708 |
Administrator’s telephone number | 3056679171 |
Signature of
Role | Plan administrator |
Date | 2011-10-14 |
Name of individual signing | MANUEL R HERNANDEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 511190 |
Sponsor’s telephone number | 3056679171 |
Plan sponsor’s address | 7860 NW 66TH ST, MIAMI, FL, 331662708 |
Plan administrator’s name and address
Administrator’s EIN | 592571138 |
Plan administrator’s name | SOLO PRINTING, INC. |
Plan administrator’s address | 7860 NW 66TH ST, MIAMI, FL, 331662708 |
Administrator’s telephone number | 3056679171 |
Signature of
Role | Plan administrator |
Date | 2010-07-28 |
Name of individual signing | MANUEL HERNANDEZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-28 |
Name of individual signing | MANUEL HERNANDEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HERNANDEZ, MANUEL R | Agent | 7860 NW 66TH STREET, MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
HERNANDEZ, MANUEL R | President | 7860 NW 66 ST, MIAMI, FL 33166-2628 |
Name | Role | Address |
---|---|---|
HERNANDEZ, MANUEL R | Treasurer | 7860 NW 66 ST, MIAMI, FL 33166-2628 |
HERNANDEZ, JORGE | Treasurer | 7860 NW 66 ST., MIAMI, FL 33166-2628 |
Name | Role | Address |
---|---|---|
HERNANDEZ, MANUEL R | Director | 7860 NW 66 ST, MIAMI, FL 33166-2628 |
HERNANDEZ, JORGE | Director | 7860 NW 66 ST., MIAMI, FL 33166-2628 |
Name | Role | Address |
---|---|---|
HERNANDEZ, JORGE | Vice President | 7860 NW 66 ST., MIAMI, FL 33166-2628 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-02-01 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000025654. CONVERSION NUMBER 500000158225 |
CHANGE OF MAILING ADDRESS | 2009-01-19 | 7860 NW 66 ST., MIAMI, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2005-02-01 | HERNANDEZ, MANUEL R | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-20 | 7860 NW 66TH STREET, MIAMI, FL 33166 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-15 | 7860 NW 66 ST., MIAMI, FL 33166 | No data |
REINSTATEMENT | 1990-06-05 | No data | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
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 | 2016-01-27 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-01-09 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State