Search icon

SOL AVIATION INC.

Company Details

Entity Name: SOL AVIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000030204
FEI/EIN Number 770716409
Address: 4919 JEFFERSON RD., DELRAY BEACH, FL, 33445
Mail Address: 4919 JEFFERSON RD., DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BENEDETTI JOSHUA Agent 4919 JEFFERSON RD., DELRAY BEACH, FL, 33445

Chief Operating Officer

Name Role Address
BENEDETTI JOSHUA Chief Operating Officer 4919 JEFFERSON RD., DELRAY BEACH, FL, 33445

Chief Executive Officer

Name Role Address
BENEDETTI ERICA Chief Executive Officer 4919 JEFFERSON RD., DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032724 SOL ENGINEERING & MANUFACTURING EXPIRED 2012-04-04 2017-12-31 No data 4919 JEFFERSON RD., DELRAY BEACH, FL, 33445
G12000032726 SOL ENG. & MFG. EXPIRED 2012-04-04 2017-12-31 No data 4919 JEFFERSON RD., DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-07 4919 JEFFERSON RD., DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2011-10-07 4919 JEFFERSON RD., DELRAY BEACH, FL 33445 No data
CANCEL ADM DISS/REV 2009-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000858467 ACTIVE 1000000284031 PALM BEACH 2012-09-22 2032-11-28 $ 327.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000646524 ACTIVE 1000000380798 PALM BEACH 2012-09-19 2032-10-10 $ 7,018.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
JOSHUA BENEDETTI VS LEWIS RENTAL PROPERTIES, INC., et al. 4D2013-3577 2013-10-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA022241XXXXMB

Parties

Name JOSHUA BENEDETTI
Role Appellant
Status Active
Name LEWIS RENTAL PROPERTIES, INC.
Role Appellee
Status Active
Representations THOMAS J. MACCARI
Name SOL AVIATION INC.
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-12-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed as untimely.
Docket Date 2013-10-30
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 3, 2013, order requiring a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined. If the order is filed within this 10 day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2013-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSHUA BENEDETTI
Docket Date 2013-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-19
REINSTATEMENT 2009-10-22
Domestic Profit 2008-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State