Entity Name: | IVANIA CASTRO,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IVANIA CASTRO,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: | 19 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000101307 |
FEI/EIN Number |
203175652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 BABCOCK STREET, SUITE 19B, PALM BAY, FL, 32907 |
Mail Address: | 4651 BABCOCK STREET, SUITE 19B, PALM BAY, FL, 32907 |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO IVANIA | Director | 414 CHAMBERLIN LANE, PALM BAY, FL, 32907 |
CASTRO IVANIA | President | 414 CHAMBERLIN LANE, PALM BAY, FL, 32907 |
CASTRO IVANIA | Agent | 414 CHAMBERLIN LANE NW, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-29 | 4651 BABCOCK STREET, SUITE 19B, PALM BAY, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2008-01-29 | 4651 BABCOCK STREET, SUITE 19B, PALM BAY, FL 32907 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cheryl Santamaria, Petitioner(s), v. Ivania Castro, Respondent(s). | 3D2023-1950 | 2023-11-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Cheryl Santamaria |
Role | Petitioner |
Status | Active |
Representations | Michelle Marie Deeb |
Name | IVANIA CASTRO,INC |
Role | Respondent |
Status | Active |
Representations | Christopher Delgado, Matthew Carcano |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-12-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-12-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Petitioner's Notice of Mootness and Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. LINDSEY, GORDO and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2023-12-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice of Mootness and Voluntary Dismissal pursuant to Rule 9.350(b) |
On Behalf Of | Cheryl Santamaria |
Docket Date | 2023-11-01 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-11-01 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid Through Portal -$300 Batch no. 9390666 |
On Behalf Of | Cheryl Santamaria |
View | View File |
Docket Date | 2023-11-01 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. Order to Respond to Petition |
View | View File |
Docket Date | 2023-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-11-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Cheryl Santamaria |
Docket Date | 2023-11-01 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | Cheryl Santamaria |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-07-13 |
ANNUAL REPORT | 2006-02-28 |
Domestic Profit | 2005-07-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State