Search icon

IVANIA CASTRO,INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
Cheryl Santamaria, Petitioner(s), v. Ivania Castro, Respondent(s). 3D2023-1950 2023-11-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-32444

Parties

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

Documents

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