Search icon

THE LAW OFFICES OF JOANNE FANIZZA, P.A. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THE LAW OFFICES OF JOANNE FANIZZA, P.A., NEW YORK 3648613 NEW YORK

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
DARIO IANNACE, et al. VS KAREN LOMBARDI 4D2016-4067 2016-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2016CP000456

Parties

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

Documents

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