Search icon

ANN-MARIE GIUSTIBELLI, P.A. - Florida Company Profile

Company Details

Entity Name: ANN-MARIE GIUSTIBELLI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANN-MARIE GIUSTIBELLI, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 2010 (14 years ago)
Document Number: P10000097474
FEI/EIN Number 331071838

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2719 Hollywood Boulevard, HOLLYWOOD, FL, 33020, US
Mail Address: 2719 Hollywood Boulevard, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giustibelli Ann-Marie President 2719 Hollywood Boulevard, Hollywood, FL, 33020
Drillick Vicki Agent 2719 Hollywood Boulevard, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101371 DIVORCE MADE EASY ACTIVE 2014-10-06 2029-12-31 - 2719 HOLLYWOOD BLVD., 5123, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 Giustibelli, Tai -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 100 Golden Isles Drive, 202, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2719 Hollywood Boulevard, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-28 2719 Hollywood Boulevard, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-11-28 2719 Hollywood Boulevard, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-03-15 Drillick, Vicki -

Court Cases

Title Case Number Docket Date Status
COPIA BLAKE VS ANN-MARIE GIUSTIBELLI, P.A., ET AL. SC2016-0242 2016-02-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062012CA022244AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-3231

Parties

Name COPIA BLAKE, INC.
Role Petitioner
Status Active
Name PETER BIRZON
Role Respondent
Status Active
Name ANN-MARIE GIUSTIBELLI, P.A.
Role Respondent
Status Active
Representations PENNY TAYLOR-MILLER, ANN-MARIE GIUSTIBELLI
Name ANN-MARIE GIUSTIBELLI
Role Respondent
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-07
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-02-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of ANN-MARIE GIUSTIBELLI, P.A.
View View File
Docket Date 2016-02-11
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-02-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/ APPENDIX
On Behalf Of COPIA BLAKE
View View File
Docket Date 2016-02-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of COPIA BLAKE
View View File
Docket Date 2016-02-08
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including March 9, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State