Search icon

V.T., INC. - Florida Company Profile

Company Details

Entity Name: V.T., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.T., 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: 01 Mar 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: S35342
FEI/EIN Number 000000000

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

Address: 9327 N.W. 46TH PLACE, SUNRISE, FL, 33351
Mail Address: 9327 N.W. 46TH PLACE, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES, VICTOR Director 9327 N.W. 46TH PLACE, SUNRISE, FL
TORRES, VICTOR Agent 9327 N.W. 46TH PLACE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
ALFONSO RAMOS AND FRANCISCA RAMOS VS V T, INC., ET AL 2D2016-1432 2016-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-007416

Parties

Name FRANCISCA RAMOS
Role Appellant
Status Active
Name ALFONSO RAMOS
Role Appellant
Status Active
Representations JASON C. MULHOLLAND, ESQ., Roland A. Rosello, Esq.
Name V.T., INC.
Role Appellee
Status Active
Representations HAROLD A. SAUL, ESQ., MARIE A. BORLAND, ESQ., T. R. UNICE, JR., ESQ., JOHN R. RICHARDSON, ESQ., JEFFREY D. JENSEN, ESQ., T. BENNETT ACUFF, JAMES B. THOMPSON, ESQ., JOSEPH P. D' AMBROSIO, ESQ., SCOTT H. JACKMAN, ESQ., ROBERT A. SHIMBERG, ESQ., KRISTIN F. WOOD - ELZA, ESQ.
Name D/B/A COURTESY OF BRANDON
Role Appellee
Status Active
Name W T Y MOTORS, L. P.
Role Appellee
Status Active
Name WORLD OMNI, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of V T, INC.
Docket Date 2016-09-26
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ALFONSO RAMOS
Docket Date 2016-08-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of V T, INC.
Docket Date 2016-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/06/16 (WTY MOTORS, L.P. d/b/a Courtesy Toyota of Brandon f/k/a Wooley Brandon, Inc.)
On Behalf Of V T, INC.
Docket Date 2016-08-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee VT Inc.'s motion to strike initial brief of appellant is denied.
Docket Date 2016-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/06/16 (WTY MOTORS, L.P. d/b/a Courtesy Toyota of Brandon f/k/a Wooley Brandon, Inc.)
On Behalf Of V T, INC.
Docket Date 2016-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/04/16
On Behalf Of V T, INC.
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO VT, INC.'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of ALFONSO RAMOS
Docket Date 2016-07-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF OF APPELLANT
On Behalf Of V T, INC.
Docket Date 2016-07-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten days from the date of this order to appellee VT, Inc.'s motion to strike.
Docket Date 2016-07-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALFONSO RAMOS
Docket Date 2016-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALFONSO RAMOS
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of V T, INC.
Docket Date 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE
Docket Date 2016-04-11
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERTFICATE OF SERVICE FOR NOTICE OF APPEAL FILED MARCH 30, 2016
On Behalf Of ALFONSO RAMOS
Docket Date 2016-04-06
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-04-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALFONSO RAMOS

Date of last update: 01 Mar 2025

Sources: Florida Department of State