Entity Name: | XTREEM ENVIRONMENTAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Feb 2006 (19 years ago) |
Date of dissolution: | 19 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2018 (7 years ago) |
Document Number: | F06000000915 |
FEI/EIN Number |
113768511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 246, CLOQUET, MN, 55720, US |
Address: | 2905 Lake East Dr Ste 150, SUITE 250, LAS VEGAS, NV, 89117, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
SHERMAN JOHN W | Chairman | 1064 BUCKBEAN BRANCH LN W, JACKSONVILLE, FL, 32259 |
SHERMAN JOHN W | President | 1064 BUCKBEAN BRANCH LN W, JACKSONVILLE, FL, 32259 |
SHERMAN LESLIA | Vice Chairman | 1064 BUCKBEAN BRANCH LN W, JACKSONVILLE, FL, 32259 |
SHERMAN LESLIA | Vice President | 1064 BUCKBEAN BRANCH LN W, JACKSONVILLE, FL, 32259 |
ROULEAU CINDY | OM | 904 22ND STREET, CLOQUET, MN, 55720 |
ROULEAU CINDY L | Agent | 1064 BUCKBEAN BRANCH LN W, JACKSONVILLE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 2905 Lake East Dr Ste 150, SUITE 250, LAS VEGAS, NV 89117 | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 2905 Lake East Dr Ste 150, SUITE 250, LAS VEGAS, NV 89117 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-21 | ROULEAU, CINDY LMANAGER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000323161 | TERMINATED | 1000000590041 | DUVAL | 2014-02-27 | 2034-03-13 | $ 5,061.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State