VICE TOWING, INC. - Florida Company Profile

Entity Name: | VICE TOWING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VICE TOWING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2014 (11 years ago) |
Document Number: | P14000010859 |
FEI/EIN Number |
46-5237699
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 11460 SW 41ST TER, MIAMI, FL, 331654613 |
ALONSO ALEXIS | Vice President | 11460 SW 41ST TER, MIAMI, FL, 331654613 |
EGUED AMARILYS | Agent | 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 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | EGUED, AMARILYS | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 11460 SW 41ST TER, MIAMI, FL 33165-4613 | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State