Search icon

JULISSA SANTIAGO, INC. - Florida Company Profile

Company Details

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

JULISSA SANTIAGO, 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: 18 Oct 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000112839
Address: 6900 TOWN HARBOUR BOULEVARD, 2821, BOCA RATON, FL, 33433
Mail Address: 6900 TOWN HARBOUR BOULEVARD, 2821, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO JULISSA President 6900 TOWN HARBOUR BOULEVARD #2821, BOCA RATON, FL, 33433
SANTIAGO JULISSA Agent 6900 TOWN HARBOUR BOULEVARD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
JULISSA SANTIAGO VS THOMAS SANTUCCI 4D2015-3449 2015-09-16 Closed
Classification NOA Final - Circuit Family - Child
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE08-012480 (37)

Parties

Name JULISSA SANTIAGO, INC.
Role Appellant
Status Active
Representations Christopher N. Link
Name THOMAS SANTUCCI
Role Appellee
Status Active
Representations Kelley Anne Joseph, MICHAEL I. SANTUCCI, TERRY ELLEN FIXEL
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 29, 2016 motion for voluntary dismissal, this case is dismissed.
Docket Date 2016-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JULISSA SANTIAGO
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's February 5, 2016 pro se motion for extension of time that is styled in the lower tribunal is granted. Relinquishment of jurisdiction to the trial court is continued through March 1, 2016.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-02-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FOR EXTENSION FILED IN L.T. **SEE 2/10/16 ORDER**
Docket Date 2016-01-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the January 4, 2016 motion of Christopher Link, counsel for appellant, to withdraw as counsel is granted. Further, ORDERED that appellant's January 15, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days in order to hear the verified emergency motion for temporary parenting plan and/or timesharing schedule. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further,ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further, ORDERED that the November 24, 2015 motion of Christopher Link, counsel for appellant, to withdraw as counsel is denied as moot.
Docket Date 2016-01-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *AND* RENEWED MOTION TO WITHDRAW AS COUNSEL
On Behalf Of JULISSA SANTIAGO
Docket Date 2016-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JULISSA SANTIAGO
Docket Date 2016-01-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of appellant's pending motion in the trial court.
Docket Date 2015-11-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JULISSA SANTIAGO
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's November 10, 2015 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for forty-five (45) days from the date of this order.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2015-11-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JULISSA SANTIAGO
Docket Date 2015-10-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's October 27, 2015 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further, ORDERED that appellant's motion for expedited ruling is determined to be moot.
Docket Date 2015-10-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ SUPPLEMENTAL *AND/OR* AMENDED MOTION TO RELINQUISH JURISDICTION *AND* MOTION FOR EXPEDITED RULING
On Behalf Of JULISSA SANTIAGO
Docket Date 2015-10-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ***SEE SUPPLEMENTAL MOTION FILED 10/27/15***
On Behalf Of JULISSA SANTIAGO
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULISSA SANTIAGO
Docket Date 2015-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2002-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State