Entity Name: | VIP TOWING & RECOVERY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jan 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P10000007851 |
FEI/EIN Number | 46-4957006 |
Address: | 322 NW 9TH TER, HOMESTEAD, FL, 33030 |
Mail Address: | PO BOX 343061, FLORIDA CITY, FL, 33034 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO DAISY | Agent | 2921 SE 12 ROAD, HOMESTEAD, FL, 33035 |
Name | Role | Address |
---|---|---|
ZAYAS BLANCA | President | 14451 SW 291 STREET, HOMESTEAD, FL, 33033 |
Dempsey Keno | President | PO BOX 343061, FLORIDA CITY, FL, 33034 |
Name | Role | Address |
---|---|---|
ZAYAS BLANCA | Treasurer | 14451 SW 291 STREET, HOMESTEAD, FL, 33033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000041557 | SHOWTIME RECOVERY LLC | EXPIRED | 2012-05-02 | 2017-12-31 | No data | PO BOX 343061, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT AND NAME CHANGE | 2014-01-31 | VIP TOWING & RECOVERY CORP. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-31 | 322 NW 9TH TER, HOMESTEAD, FL 33030 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-02 | 2921 SE 12 ROAD, UNIT 106, HOMESTEAD, FL 33035 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-16 | 322 NW 9TH TER, HOMESTEAD, FL 33030 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000248071 | ACTIVE | 1000000416979 | MIAMI-DADE | 2012-12-26 | 2033-01-30 | $ 1,542.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-10-01 |
Off/Dir Resignation | 2014-07-17 |
ANNUAL REPORT | 2014-04-30 |
Amendment and Name Change | 2014-01-31 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-02 |
ANNUAL REPORT | 2011-04-16 |
Domestic Profit | 2010-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State