Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312022CA000486

Parties

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.

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43515.00
Total Face Value Of Loan:
43515.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43515
Current Approval Amount:
43515
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43898.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State