Search icon

DIGIPLOT, INC.

Company Details

Entity Name: DIGIPLOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2021 (3 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 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

Agent

Name Role Address
FENNER JOHN PESQ. Agent P.O. 26671, WESTON, FL, FL, 33326

President

Name Role Address
SHARIFF MAHAMMAD H President 727 SE BOBOLI WAY, PORT SAINT LUCIE, FL, 34984

Vice President

Name Role Address
SHARIFF CAROL A Vice President 727 SE BOBOLI WAY, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
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 Feb 2025

Sources: Florida Department of State