Search icon

DANIELLE GUZZETTA CORP. - Florida Company Profile

Company Details

Entity Name: DANIELLE GUZZETTA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIELLE GUZZETTA 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: 19 Mar 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P19000025379
Address: 3245 ST JAMES DRIVE, BOCA RATON, FL, 33434, US
Mail Address: 3245 ST JAMES DRIVE, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZZETTA DANIELLE President 3245 ST JAMES DRIVE, BOCA RATON, FL, 33434
GUZZETTA DANIELLE Director 3245 ST JAMES DRIVE, BOCA RATON, FL, 33434
CALVARESE PROFESSIONAL ACCOUNTING Agent 2000 N.E. 44TH STREET, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOS STASINOS VS DEPT. OF BUSINESS AND PROFESSIONAL REG. et al. 4D2015-2506 2015-06-29 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012-045149

Parties

Name CHRISTOS STASINOS
Role Appellant
Status Active
Representations THOMAS D. DAIELLO, Frank R. Brady, Jeanne C. Brady
Name DANIELLE GUZZETTA CORP.
Role Appellee
Status Active
Name Department of Business & Professional Regulation
Role Appellee
Status Active
Representations MARISA Gene BUTTON, GARNETT WAYNE CHISENHALL, James Scott Telepman, CHEVONNE TIFFANY CHRISTIAN
Name ANTHONY GUZZETTA
Role Appellee
Status Active
Name CONSTRUCTION INDUSTRY LICENSING
Role Appellee
Status Active

Docket Entries

Docket Date 2016-07-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees' July 15, 2016 joint motion to divide argument time is granted.
Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 27, 2016 motion for rehearing and for certification is denied.
Docket Date 2016-11-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND REQUEST FOR CERTIFICATION
On Behalf Of Department of Business & Professional Regulation
Docket Date 2016-11-02
Type Response
Subtype Response
Description Response ~ TO AA'S MOTION FOR REHEARING AND CERTIFICATION REQUEST
On Behalf Of Department of Business & Professional Regulation
Docket Date 2016-10-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* FOR CERTIFICATION OF CONFLICT *AND* QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of CHRISTOS STASINOS
Docket Date 2016-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-08-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTOS STASINOS
Docket Date 2016-07-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (JOINT) TO DIVIDE ARGUMENT TIME
On Behalf Of Department of Business & Professional Regulation
Docket Date 2016-05-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 19, 2016, at 10:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-04-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOS STASINOS
Docket Date 2016-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTOS STASINOS
Docket Date 2016-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL
On Behalf Of Department of Business & Professional Regulation
Docket Date 2016-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 04/16/16
On Behalf Of CHRISTOS STASINOS
Docket Date 2016-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Business & Professional Regulation
Docket Date 2016-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Business & Professional Regulation
Docket Date 2016-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 03/7/16
On Behalf Of Department of Business & Professional Regulation
Docket Date 2016-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business & Professional Regulation
Docket Date 2016-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOS STASINOS
Docket Date 2016-01-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of CHRISTOS STASINOS
Docket Date 2016-01-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's unopposed January 15, 2016 motion to supplement the record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHRISTOS STASINOS
Docket Date 2016-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of CHRISTOS STASINOS
Docket Date 2015-11-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 02/04/16
On Behalf Of CHRISTOS STASINOS
Docket Date 2015-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/6/15
On Behalf Of CHRISTOS STASINOS
Docket Date 2015-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES**VOLUME #2 IS IN CONFIDENTIAL**
On Behalf Of Department of Business & Professional Regulation
Docket Date 2015-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/06/15
On Behalf Of CHRISTOS STASINOS
Docket Date 2015-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/07/15
On Behalf Of CHRISTOS STASINOS
Docket Date 2015-08-17
Type Record
Subtype Index
Description Index ~ TO ROA
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Department of Business & Professional Regulation
Docket Date 2015-07-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANTHONY GUZZETTA
Docket Date 2015-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business & Professional Regulation
Docket Date 2015-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Agency to register with eDCA ~ Be advised that Construction Industry Licensing has failed to comply with this Court's Administrative Order No. 2013-02, requiring state agencies to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-07-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ GN Dept. Of Business & Professional Reg. AGENCY
Docket Date 2015-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOS STASINOS
Docket Date 2015-06-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ NOTICE OF APPEAL
On Behalf Of CHRISTOS STASINOS
Docket Date 2015-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2019-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State