Search icon

VICE TOWING, INC.

Company Details

Entity Name: VICE TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2014 (11 years ago)
Document Number: P14000010859
FEI/EIN Number 46-5237699
Mail Address: 2595 SPENCE DRIVE NE, Palm Bay, FL, 32905, US
Address: 11460 SW 41ST TER, MIAMI, FL, 33165-4613, US
Place of Formation: FLORIDA

Agent

Name Role Address
EGUED AMARILYS Agent 11460 SW 41ST TER, MIAMI, FL, 331654613

President

Name Role Address
EGUED AMARILYS President 11460 SW 41ST TER, MIAMI, FL, 331654613

Vice President

Name Role Address
ALONSO ALEXIS Vice President 11460 SW 41ST TER, MIAMI, FL, 331654613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-16 11460 SW 41ST TER, MIAMI, FL 33165-4613 No data
REGISTERED AGENT NAME CHANGED 2021-05-01 EGUED, AMARILYS No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 11460 SW 41ST TER, MIAMI, FL 33165-4613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000709517 ACTIVE 2024-119445-CC-26 11TH JUDICIAL COUNTY COURT 2024-10-31 2029-11-07 $49,068.14 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Court Cases

Title Case Number Docket Date Status
Cheryl Baker, Appellant(s), v. Vice Towing, Inc., Appellee(s). 5D2024-2054 2024-07-25 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-SC-003260

Parties

Name CHERYL BAKER, INC.
Role Appellant
Status Active
Name VICE TOWING, INC.
Role Appellee
Status Active
Name Hon. Robin E. Lanigan
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Cheryl Baker
View View File
Docket Date 2024-10-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal; 122 pages
On Behalf Of Duval Clerk
Docket Date 2024-08-13
Type Notice
Subtype Amended Notice of Appeal
Description FILED 8/13 ; PER 7/29 ORDER
Docket Date 2024-07-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed - W/I 10 DAYS
View View File
Docket Date 2024-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/24/2024
On Behalf Of Cheryl Baker
Docket Date 2024-12-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED CITATION OPINION
View View File
Docket Date 2024-11-07
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; IB ACKNOWLEDGED; OTSC DISCHARGED
View View File
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State