Entity Name: | XTREMELY BOARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XTREMELY BOARD, 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: | 17 Nov 2000 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P00000108007 |
FEI/EIN Number |
593702989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1205 Michigan Avenue, LYNN HAVEN, FL, 32444, US |
Mail Address: | 1205 Michigan Avenue, LYNN HAVEN, FL, 32444, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRICKLAND LISA | President | 1205 Michigan Avenue, LYNN HAVEN, FL, 32444 |
STRICKLAND LISA | Agent | 1205 Michigan Avenue, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 1205 Michigan Avenue, LYNN HAVEN, FL 32444 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 1205 Michigan Avenue, LYNN HAVEN, FL 32444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 1205 Michigan Avenue, LYNN HAVEN, FL 32444 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000871112 | LAPSED | 1000000497824 | BAY | 2013-04-24 | 2023-05-03 | $ 501.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-02-28 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State