Search icon

DIGIPLOT, INC. - Florida Company Profile

Company Details

Entity Name: DIGIPLOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGIPLOT, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P21000076690
Address: 727 SE BOBOLI WAY, PORT SAINT LUCIE, FL, 34984
Mail Address: 727 SE BOBOLI WAY, PORT SAINT LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGIPLOT, INC. 401(K) P/S PLAN 2010 650834637 2010-11-03 DIGIPLOT, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 323100
Sponsor’s telephone number 9547631710
Plan sponsor’s address 444 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 650834637
Plan administrator’s name DIGIPLOT, INC.
Plan administrator’s address 444 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301
Administrator’s telephone number 9547631710

Signature of

Role Plan administrator
Date 2010-11-03
Name of individual signing CAROL SHARIFF
Valid signature Filed with authorized/valid electronic signature
DIGIPLOT, INC. 401(K) P/S PLAN 2009 650834637 2010-06-15 DIGIPLOT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 323100
Sponsor’s telephone number 9547631710
Plan sponsor’s address 444 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 650834637
Plan administrator’s name DIGIPLOT, INC.
Plan administrator’s address 444 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301
Administrator’s telephone number 9547631710

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing CAROL SHARIFF
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHARIFF MAHAMMAD H President 727 SE BOBOLI WAY, PORT SAINT LUCIE, FL, 34984
SHARIFF CAROL A Vice President 727 SE BOBOLI WAY, PORT SAINT LUCIE, FL, 34984
FENNER JOHN PESQ. Agent P.O. 26671, WESTON, FL, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
DIGIPLOT, INC. VS MARK S. YARALLI, ET AL. 4D2016-3167 2016-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-57502 (12)

Parties

Name DIGIPLOT, INC.
Role Appellant
Status Active
Representations MARGARET A. BROZ, John P. Fenner
Name CAROL A. HAMID
Role Appellee
Status Active
Name HAMID SHARIFF
Role Appellee
Status Active
Name AMERICAN REPROGRAPHICS COMPANY
Role Appellee
Status Active
Name MARK S. YARALLI
Role Appellee
Status Active
Representations Christopher J. Perez-Gurri, ALLAN G. GEFFIN
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MARK S. YARALLI
Docket Date 2016-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK S. YARALLI
Docket Date 2016-09-29
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MEDIATION.
On Behalf Of MARK S. YARALLI
Docket Date 2016-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's October 19, 2016 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2016-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's October 18, 2016 motion to dismiss is granted, and this appeal is dismissed without prejudice to appeal from a final, appealable order entering judgment on the counterclaims and disposing of the pending main claim. Further ORDERED that appellee's September 29, 2016 motion to compel mediation is denied as moot. WARNER, GROSS and FORST, JJ., concur..
Docket Date 2016-11-18
Type Response
Subtype Reply
Description Reply
On Behalf Of MARK S. YARALLI
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that appellee's November 14, 2016 motion for extension of time is granted and the time for filing a reply is extended to November 18, 2016.
Docket Date 2016-11-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MARK S. YARALLI
Docket Date 2016-11-07
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of DIGIPLOT, INC.
Docket Date 2016-10-25
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ Appellee's September 29, 2016 motion to compel mediation, which indicates that a trial order is pending, suggests that there are main claims that remain pending in the proceedings below. The orders granting summary judgment on the counterclaims are not appealable if interrelated main claims remain pending. See Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974); SPS Dev. Co., LLC v. DS Enterprises of Palm Beaches, Inc., 970 So. 2d 495, 497 (Fla. 4th DCA 2007). Accordingly, appellant shall file a response within ten (10) days from the date of this order, explaining whether this court has jurisdiction over the orders appealed in light of the pendency of the claims that are the subject of the trial order. Appellee may file a reply within ten (10) days of appellant's response.
Docket Date 2016-10-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2016-10-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DIGIPLOT, INC.
Docket Date 2016-10-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of MARK S. YARALLI
Docket Date 2016-09-19
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2016-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIGIPLOT, INC.
Docket Date 2016-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARK S. YARALLI, individually, etc. VS AMERICAN REPROGRAPHICS COMPANY, LLC, etc. 4D2014-0697 2014-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09057502 (12)

Parties

Name MARK S. YARALLI
Role Appellant
Status Active
Representations ALAN G. GEFFIN, Christopher J. Perez-Gurri
Name DIGIPLOT, INC.
Role Appellant
Status Active
Name AMERICAN REPROGRAPHICS COMPANY
Role Appellee
Status Active
Representations AMY L. DRUSHAL, John P. Fenner
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-09
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-04-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2014-03-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MARK S. YARALLI
Docket Date 2014-03-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**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 2014-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK S. YARALLI
Docket Date 2014-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2021-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State