Search icon

VINCE ARCURI, INC. - Florida Company Profile

Company Details

Entity Name: VINCE ARCURI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINCE ARCURI, 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: 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: 17 Nov 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P03000133227
Address: 4530 WEST CYPRESS STREET, SUITE 250, TAMPA, FL, 33607
Mail Address: 4530 WEST CYPRESS STREET, SUITE 250, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCURI VINCENT Director 1022 LAND O LAKES BLVD., LUTZ, FL, 33549
MCCOY BETSY L Agent % THE MCCOY LAW GROUP, P.A., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
VINCE ARCURI VS H S B C BANK U S A, NATIONAL ASSOCIATION, AS TRUSTEE, ET AL., 2D2016-4201 2016-09-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-151

Parties

Name VINCE ARCURI, INC.
Role Appellant
Status Active
Representations NICK FOWLER, ESQ., SAMI THALJI, ESQ.
Name H S B C BANK U S A
Role Appellee
Status Active
Representations KARUSHA Y. SHARPE, ESQ., M. HOPE KEATING, ESQ., MICHELE L. STOCKER, ESQ., SHAPIRO, FISHMAN & GACHE, L L P
Name HON. MARK D. KISER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 01/24/17
On Behalf Of VINCE ARCURI
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H S B C BANK U S A
Docket Date 2016-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VINCE ARCURI
Docket Date 2016-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINCE ARCURI
Docket Date 2016-09-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER **REDACTED**
Docket Date 2017-05-01
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of H S B C BANK U S A
Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ granted. See WORD ORDER w/ Opinion dated 12/7/18.
Docket Date 2018-08-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of H S B C BANK U S A
Docket Date 2018-03-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR FOR CLARIFICATION
On Behalf Of H S B C BANK U S A
Docket Date 2018-03-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions. **WITHDRAWN** SEE WORD ORDER WITH OPINION DATED 12/7/18
Docket Date 2018-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Arcuri's motion for appellate attorney's fees is denied. See Nationstar Mortg., LLC v. Glass, 219 So. 3d 896 (Fla. 4th DCA 2017).
Docket Date 2017-05-25
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The appendix to the request for judicial notice is stricken.
Docket Date 2017-05-11
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of VINCE ARCURI
Docket Date 2017-05-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellee's request for judicial notice.
Docket Date 2017-05-02
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ ***STRICKEN***(see 05/25/17 ord) APPENDIX TO APPELLEE'S REQUEST FOR JUDICIAL NOTICE
On Behalf Of H S B C BANK U S A
Docket Date 2017-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of H S B C BANK U S A
Docket Date 2017-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/01/17
On Behalf Of H S B C BANK U S A
Docket Date 2017-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 03/30/17
On Behalf Of H S B C BANK U S A
Docket Date 2017-02-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR ATTORNEYS' FEES
On Behalf Of H S B C BANK U S A
Docket Date 2017-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VINCE ARCURI
Docket Date 2017-01-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VINCE ARCURI

Documents

Name Date
Domestic Profit 2003-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State