Entity Name: | THE LAW OFFICES OF JOANNE FANIZZA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LAW OFFICES OF JOANNE FANIZZA, 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: | 19 Sep 1994 (31 years ago) |
Document Number: | P94000069317 |
FEI/EIN Number |
650528186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 445 Broadhollow Road, Melville, NY, 11747, US |
Mail Address: | 445 Broadhollow Road, Melville, NY, 11747, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE LAW OFFICES OF JOANNE FANIZZA, P.A., NEW YORK | 3648613 | NEW YORK |
Name | Role | Address |
---|---|---|
FANIZZA JOANNE | President | 445 Broadhollow Road, Melville, NY, 11747 |
FANIZZA JOANNE | Director | 445 Broadhollow Road, Melville, NY, 11747 |
Jewell Janet | Agent | 637 Orchid Drive, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 445 Broadhollow Road, Suite 420, Melville, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 445 Broadhollow Road, Suite 420, Melville, NY 11747 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-21 | Jewell, Janet | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 637 Orchid Drive, Plantation, FL 33317 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DARIO IANNACE, et al. VS KAREN LOMBARDI | 4D2016-4067 | 2016-12-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOANNE FANIZZA |
Role | Appellant |
Status | Active |
Name | THE LAW OFFICES OF JOANNE FANIZZA, P.A. |
Role | Petitioner |
Status | Active |
Name | ESTATE OF MARY LOU GRANATO |
Role | Petitioner |
Status | Active |
Name | DARIO IANNACE |
Role | Petitioner |
Status | Active |
Name | KAREN LOMBARDI |
Role | Respondent |
Status | Active |
Representations | Charles David Franken, NINA E. LACHER |
Name | Hon. Janet C. Croom |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-23 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-02-23 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 2, 2016 petition for writ of certiorari is denied on the merits.CIKLIN, C.J., GROSS and KUNTZ, JJ., concur. |
Docket Date | 2017-01-24 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
Docket Date | 2017-01-10 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | KAREN LOMBARDI |
Docket Date | 2017-01-10 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | KAREN LOMBARDI |
Docket Date | 2016-12-22 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2016-12-20 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that petitioner’s December 14, 2016 motion to serve an amended petition for writ of certiorari is granted. The amended petition for writ of certiorari is deemed filed as of the date of this order. |
Docket Date | 2016-12-20 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ AMENDED. |
Docket Date | 2016-12-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ SUPPLEMENTAL APPENDIX. |
Docket Date | 2016-12-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO FILE AMENDED PETITION. |
Docket Date | 2016-12-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that petitioner’s December 1, 2016 Motion for Leave to Supplement Appendix is granted. Petitioner shall file a supplemental appendix containing a transcript of the October 24, 2016 evidentiary hearing within ten (10) days of this order. |
Docket Date | 2016-12-05 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO SUPPLEMENT. |
On Behalf Of | KAREN LOMBARDI |
Docket Date | 2016-12-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2016-12-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2016-12-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JOANNE FANIZZA |
Docket Date | 2016-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-02 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State