Search icon

SOLUTIONS, INC.

Company Details

Entity Name: SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1991 (34 years ago)
Date of dissolution: 13 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2015 (10 years ago)
Document Number: S44060
FEI/EIN Number 59-3059244
Address: 655 NORTH FRANKLIN STREET, STE. 2200, TAMPA, FL 33602
Mail Address: 655 NORTH FRANKLIN STREET, STE. 2200, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLUTIONS, INC. 401(K) SAVINGS PLAN 2011 593059244 2012-09-28 SOLUTIONS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 8132818888
Plan sponsor’s address 655 NORTH FRANKLIN ST, STE 2200, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 593059244
Plan administrator’s name SOLUTIONS, INC.
Plan administrator’s address 655 NORTH FRANKLIN ST, STE 2200, TAMPA, FL, 33602
Administrator’s telephone number 8132818888

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing CAROLYN WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-28
Name of individual signing CAROLYN WILSON
Valid signature Filed with authorized/valid electronic signature
SOLUTIONS, INC. 401(K) SAVINGS PLAN 2011 593059244 2012-09-28 SOLUTIONS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 8132818888
Plan sponsor’s address 655 NORTH FRANKLIN ST, STE 2200, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 593059244
Plan administrator’s name SOLUTIONS, INC.
Plan administrator’s address 655 NORTH FRANKLIN ST, STE 2200, TAMPA, FL, 33602
Administrator’s telephone number 8132818888

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing CAROLYN WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-28
Name of individual signing CAROLYN WILSON
Valid signature Filed with authorized/valid electronic signature
SOLUTIONS, INC. 401(K) SAVINGS PLAN 2010 593059244 2011-10-04 SOLUTIONS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 8132818888
Plan sponsor’s address 655 NORTH FRANKLIN ST, STE 2200, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 593059244
Plan administrator’s name SOLUTIONS, INC.
Plan administrator’s address 655 NORTH FRANKLIN ST, STE 2200, TAMPA, FL, 33602
Administrator’s telephone number 8132818888

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing JAMES NELSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing JAMES NELSON
Valid signature Filed with authorized/valid electronic signature
SOLUTIONS, INC. 401(K) SAVINGS PLAN 2009 593059244 2010-09-14 SOLUTIONS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 8132818888
Plan sponsor’s address 655 NORTH FRANKLIN ST, STE 2200, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 593059244
Plan administrator’s name SOLUTIONS, INC.
Plan administrator’s address 655 NORTH FRANKLIN ST, STE 2200, TAMPA, FL, 33602
Administrator’s telephone number 8132818888

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing JAMES NELSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-14
Name of individual signing JAMES NELSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Wilson, Carolyn Agent 655 North Franklin Street, Suite 2200, TAMPA, FL 33602

President

Name Role Address
WILSON, CAROLYN President 655, N FRANKLIN STREET 32200 TAMPA, FL 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-13 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-18 Wilson, Carolyn No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 655 North Franklin Street, Suite 2200, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2011-12-02 655 NORTH FRANKLIN STREET, STE. 2200, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2011-12-02 655 NORTH FRANKLIN STREET, STE. 2200, TAMPA, FL 33602 No data
AMENDMENT 1997-12-31 No data No data

Court Cases

Title Case Number Docket Date Status
LISHA THOMAS STODDARD, AS PERSONAL REPRESENTATIVE VS STATE OF FLORIDA, ET AL 2D2018-2712 2018-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
15-CA-3843

Parties

Name LISHA THOMAS STODDARD, AS PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Representations Richard A. Filson, Esq., HOWARD M. TALENFELD, ESQ., Patyl A. Oflazian, Esq., NICOLE R. CONIGLIO, ESQ.
Name SOLUTIONS, INC.
Role Appellee
Status Active
Name THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA
Role Appellee
Status Active
Name DEPT. OF CHILDREN & FAMILIES
Role Appellee
Status Active
Name INTERNATIONAL BUSINESS MACHINES, CORP. D/B/A I B M
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations MARIE A. BORLAND, ESQ., BRIGID F. CECH SAMOLE, ESQ., JONATHON W. DOUGLAS, ESQ., STEVEN J. CHASE, ESQ., ROBERT M. FULTON, ESQ., TORI SIMMONS, ESQ., HUNTER G. NORTON, ESQ., RICARDO A. GONZALEZ, ESQ., ARTHUR S. HARDY, ESQ., DUANE A. DAIKER, ESQ., HILARIE BASS, ESQ., DAVID L. LUIKART, I I I, ESQ.
Name MICROSOFT COPORATION
Role Appellee
Status Active
Name C G I TECHNOLOGIES
Role Appellee
Status Active
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal ~ JOINT MOTION OF APPELLANT AND APPELLEE CGI TECHNOLOGIES TO SUPPLEMENT THE RECORD ON APPEAL WITH UNREDACTED COPIES OF RECORD ON APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- AB DUE 12/27/18 (Microsoft)
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB due 12/27/18 (IBM)
On Behalf Of STATE OF FLORIDA
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion of Attorney Julissa Rodriguez to withdraw as counsel for the appellee Microsoft Corporation is granted, and Attorney Rodriguez is relieved of further appellate responsibilities.
Docket Date 2019-08-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of STATE OF FLORIDA
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-05-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Stephanie Varela’s motion to withdraw as counsel for the appellee Microsoft Corporation is granted. Attorney Varela is relieved of further appellate responsibilities. Attorneys Julissa Rodriguez and Ricardo A. Gonzalez remain counsel of record for appellee Microsoft Corporation.
Docket Date 2019-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2019-05-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of STATE OF FLORIDA
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISHA THOMAS STODDARD, AS PERSONAL REPRESENTATIVE
Docket Date 2019-04-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 05, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-03-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LISHA THOMAS STODDARD, AS PERSONAL REPRESENTATIVE
Docket Date 2019-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 09 - RB due 03/13/19
On Behalf Of LISHA THOMAS STODDARD, AS PERSONAL REPRESENTATIVE
Docket Date 2019-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 03/04/19
On Behalf Of LISHA THOMAS STODDARD, AS PERSONAL REPRESENTATIVE
Docket Date 2019-01-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE INTERNATIONAL BUSINESS MACHINES CORPORATION
On Behalf Of STATE OF FLORIDA
Docket Date 2018-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LISHA THOMAS STODDARD, AS PERSONAL REPRESENTATIVE
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee CGI Technologies & Solutions' motion for extension of time is granted, and the answer brief shall be served by January 28, 2019.
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 01/28/19 (Microsoft)
On Behalf Of STATE OF FLORIDA
Docket Date 2018-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISHA THOMAS STODDARD, AS PERSONAL REPRESENTATIVE
Docket Date 2018-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** UNREDACTED - 17 PAGES - STORED ON CONFIDENTIAL DOCKET IDCA
Docket Date 2018-12-03
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant and appellee CGI Tecnologies and Solutions, Inc.'s motion to supplement the record on appeal with unredacted copies of record on appeal is granted to the extent that the appellant shall arrange with the clerk of the circuit court for transmission, within 20 days from the date of this order, of a full unredacted record. See Fla. R. App. P. 9.200(d)(1)(C). The unredacted record shall be structured and paginated identically to the redacted record already transmitted. The cover page of the transmission shall prominently feature a notice saying, "This record includes documents containing confidential information," or words to similar effect. Only the attorneys for the parties shall have access to this record. The attorneys are directed to maintain the confidentiality of the unredacted records. See Fla. R. Jud. Admin. 2.420(j)(4)-(6).
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2018-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LISHA THOMAS STODDARD, AS PERSONAL REPRESENTATIVE
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2018-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 17 PAGES
Docket Date 2018-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 18, 2018.
Docket Date 2018-07-31
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 LISHA THOMAS STODDARD, AS PERSONAL REPRESENTATIVE
Docket Date 2018-07-25
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of LISHA THOMAS STODDARD, AS PERSONAL REPRESENTATIVE
Docket Date 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-07-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISHA THOMAS STODDARD, AS PERSONAL REPRESENTATIVE

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-13
ANNUAL REPORT 2014-04-18
AMENDED ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-05-28
Reg. Agent Resignation 2010-04-30
ANNUAL REPORT 2009-10-28
ANNUAL REPORT 2009-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State