Entity Name: | BIANCA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIANCA CORP. 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: | 15 Apr 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P05000056167 |
FEI/EIN Number |
203431081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4546 S.W. 186 WAY, MIRAMAR, FL, 33029 |
Mail Address: | 4546 S.W. 186 WAY, MIRAMAR, FL, 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA ANTHONY | President | 18520 NW 67 AVE #204, MIAMI, FL, 33015 |
NEUSTEIN CHARLES L | Agent | 777 ARTHUR GODFREY RD., 2ND FLOOR, MIAMI BCH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-06-04 | - | - |
AMENDMENT | 2007-05-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-16 | 4546 S.W. 186 WAY, MIRAMAR, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2007-05-16 | 4546 S.W. 186 WAY, MIRAMAR, FL 33029 | - |
AMENDMENT | 2006-07-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000909959 | LAPSED | 08-59905 05 | BROWARD | 2010-08-30 | 2015-09-14 | $62,508.51 | SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227 |
J10000837952 | ACTIVE | 1000000183939 | DADE | 2010-08-06 | 2030-08-11 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09002176815 | LAPSED | COCE09009249 54 | COUNTY CT., BROWARD CTY., FL | 2009-09-14 | 2014-10-15 | $7,934.40 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
J09000137686 | TERMINATED | 1000000091628 | 26574 1109 | 2008-09-19 | 2029-01-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000374115 | TERMINATED | 1000000091628 | 26574 1109 | 2008-09-19 | 2029-01-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J08000321878 | ACTIVE | 1000000091629 | 26572 0005 | 2008-09-17 | 2028-10-01 | $ 3,257.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-02-20 |
Amendment | 2007-06-04 |
Amendment | 2007-05-16 |
ANNUAL REPORT | 2007-01-09 |
Amendment | 2006-07-25 |
ANNUAL REPORT | 2006-05-24 |
Domestic Profit | 2005-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State