VERO BEACH IMPORT AUTO SERVICE, INC. - Florida Company Profile

Entity Name: | VERO BEACH IMPORT AUTO SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VERO BEACH IMPORT AUTO SERVICE, 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: |
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: | 21 Dec 1988 (37 years ago) |
Document Number: | K54618 |
FEI/EIN Number |
650091771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2566 N US 1, VERO BEACH, FL, 32960, US |
Mail Address: | KAREN SCOTT FULCHINI, 1015 ADMIRALS WALK, VERO BEACH, FL, 32963, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULCHINI GERARDO | President | 2566 N US 1, VERO BEACH, FL, 32960 |
SCOTT-FULCHINI KAREN | Vice President | 2566 N US 1, VERO BEACH, FL, 32960 |
SCOTT-FULCHINI KAREN | Agent | 2566 N US 1, VERO BEACH, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000079251 | FALLEN FENDER PAINT AND BODY SHOP | EXPIRED | 2019-07-24 | 2024-12-31 | - | 1110 OLD DIXIE HIGHWAY, SUITE A-3, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-09 | 2566 N US 1, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2012-03-09 | 2566 N US 1, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-11 | SCOTT-FULCHINI, KAREN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000313951 | TERMINATED | 1000000892868 | INDIAN RIV | 2021-06-21 | 2041-06-23 | $ 7,041.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMUEL L. PIERCE, PSY D., Appellant(s) v. VERO BEACH IMPORT AUTO SERVICE, INC., Appellee(s) | 4D2023-1640 | 2023-07-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Samuel L. Pierce, Psy. |
Role | Appellant |
Status | Active |
Name | VERO BEACH IMPORT AUTO SERVICE, INC. |
Role | Appellee |
Status | Active |
Representations | Patrick Folley, Francesca M. Stein, Scott A. Cole |
Name | Indian River Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-02 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2024-05-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-01-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2023-12-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Vero Beach Import Auto Service, Inc. |
View | View File |
Docket Date | 2023-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDERED that appellees' November 21, 2023 amended motion for extension of time to serve answer brief is determined to be moot. |
View | View File |
Docket Date | 2023-11-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2023-11-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief |
View | View File |
Docket Date | 2023-11-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2023-10-13 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 30 DAYS TO 11/13/2023. |
Docket Date | 2023-10-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | Vero Beach Import Auto Service, Inc. |
Docket Date | 2023-09-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Samuel L. Pierce, Psy. |
View | View File |
Docket Date | 2023-09-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal - 103 Pages |
Docket Date | 2023-09-06 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ Clerk's Affidavit |
Docket Date | 2023-07-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document |
On Behalf Of | Samuel L. Pierce, Psy. |
Docket Date | 2023-07-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Vero Beach Import Auto Service, Inc. |
Docket Date | 2023-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-07-06 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2023-07-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Samuel L. Pierce, Psy. |
Docket Date | 2023-07-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-07-11 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Samuel L. Pierce, Psy. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-29 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State