Entity Name: | XTREME UTILITY EQUIPMENT, 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: | 22 Oct 2007 (18 years ago) |
Date of dissolution: | 19 Aug 2024 (8 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Aug 2024 (8 months ago) |
Document Number: | F07000005223 |
FEI/EIN Number |
208378955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1925 Lapeer Ave. Suite 300, Port Huron, MI, 48060, US |
Mail Address: | 1925 LAPEER AVE. SUITE 300, PORT HURON, MI, 48060, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
SATRYB KURT U | Vice President | 1925 Lapeer Ave. Suite 300, Port Huron, MI, 48060 |
SHELDON SCOTT U | President | 1925 Lapeer Ave. Suite 300, Port Huron, MI, 48060 |
Ledsworth David A | Vice President | 1925 Lapeer Ave. Suite 300, Port Huron, MI, 48060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2024-08-19 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2024-08-19 | - | - |
CHANGE OF MAILING ADDRESS | 2024-08-19 | 1925 Lapeer Ave. Suite 300, Port Huron, MI 48060 | - |
REINSTATEMENT | 2018-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 1925 Lapeer Ave. Suite 300, Port Huron, MI 48060 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-08-19 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-04-17 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State