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 |
Name | Role | Address |
---|---|---|
EGUED AMARILYS | Agent | 11460 SW 41ST TER, MIAMI, FL, 331654613 |
Name | Role | Address |
---|---|---|
EGUED AMARILYS | President | 11460 SW 41ST TER, MIAMI, FL, 331654613 |
Name | Role | Address |
---|---|---|
ALONSO ALEXIS | Vice President | 11460 SW 41ST TER, MIAMI, FL, 331654613 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cheryl Baker, Appellant(s), v. Vice Towing, Inc., Appellee(s). | 5D2024-2054 | 2024-07-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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