Search icon

VINNY'S TIRE AND TRUCK REPAIR, INC - Florida Company Profile

Company Details

Entity Name: VINNY'S TIRE AND TRUCK REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINNY'S TIRE AND TRUCK REPAIR, 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: 19 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000095161
FEI/EIN Number 271293555

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2800 FOWLER ST., FT MYERS, FL, 33901
Mail Address: 2800 FOWLER ST., FT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMARZO VINCENT President 2800 FOWLER ST., FT MYERS, FL, 33901
DIMARZO VINCENT Director 2800 FOWLER ST., FT MYERS, FL, 33901
DIMARZO VINCENT Vice President 2800 FOWLER ST., FT MYERS, FL, 33901
DIMARZO VINCENT Secretary 2800 FOWLER ST., FT MYERS, FL, 33901
DIMARZO VINCENT Treasurer 2800 FOWLER ST., FT MYERS, FL, 33901
SWAN LAWRENCE Agent 709 CAPE CORAL PKWY WEST, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000025634 AUTO 1 EXPIRED 2010-03-19 2015-12-31 - 6050 PLAZA DR, FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2800 FOWLER ST., FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2010-04-29 2800 FOWLER ST., FT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000207196 TERMINATED 1000000209477 LEE 2011-03-30 2031-04-06 $ 2,649.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000207238 TERMINATED 1000000209486 LEE 2011-03-30 2031-04-06 $ 1,266.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ADDRESS CHANGE 2010-04-29
ANNUAL REPORT 2010-04-19
Domestic Profit 2009-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State