Search icon

ANTHONY COSTANZO, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ANTHONY COSTANZO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Aug 2000 (25 years ago)
Branch of: ANTHONY COSTANZO, INC., MINNESOTA (Company Number d968149f-9fd4-e011-a886-001ec94ffe7f)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F00000004921
FEI/EIN Number 411789435

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6672 N.W. 150TH AVENUE, MORRISTON, FL, 32668
Mail Address: 6672 N.W. 150TH AVENUE, MORRISTON, FL, 32668
ZIP code: 32668
County: Levy
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
COSTANZO ANTHONY President 6672 N.W. 150TH AVENUE, MORRISTON, FL, 32668
CASTRO JOHN Secretary ONE MERRILL CIRCLE, ST. PAUL, MN, 55108
CASTRO JOHN Treasurer ONE MERRILL CIRCLE, ST. PAUL, MN, 55108
COSTANZO ANTHONY Agent 6672 N.W. 150TH AVENUE, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-24 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
SCOTT J. ISRAEL, SHERIFF OF BROWARD CO. VS ANTHONY COSTANZO 4D2016-2302 2016-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-006385

Parties

Name Scott J. Israel, Sheriff
Role Appellant
Status Active
Representations Carmen Rodriguez
Name ANTHONY COSTANZO, INC.
Role Appellee
Status Active
Representations Kelley Badger Stewart, Walter G. Campbell
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2017-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2016-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANTHONY COSTANZO
Docket Date 2016-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 136 PAGES
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 13, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before November 14, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-10-13
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 ANTHONY COSTANZO
Docket Date 2016-07-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2016-07-08
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 that 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 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 2016-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Scott J. Israel, Sheriff

Documents

Name Date
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-01
REINSTATEMENT 2005-10-24
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-07-20
Foreign Profit 2000-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State