Search icon

BIANCA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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