Search icon

XTREME COPY UNLIMITED INC.

Company Details

Entity Name: XTREME COPY UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000111609
FEI/EIN Number 651059920
Address: 11531 NW 88TH AVENUE, HIALEAH GARDENS, FL, 33018
Mail Address: 11531 NW 88TH AVENUE, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACEBO FERNANDO J Agent 11531 NW 88TH AVENUE, HIALEAH GARDENS, FL, 33018

President

Name Role Address
ACEBO FERNANDO J President 11531 NW 88TH AVENUE, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
ACEBO FERNANDO J Director 11531 NW 88TH AVENUE, HIALEAH GARDENS, FL, 33018
GOMEZ CARLOS H Director 1839 S.W. 155TH AVENUE, MIRAMAR, FL, 33027

Vice President

Name Role Address
GOMEZ CARLOS H Vice President 1839 S.W. 155TH AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2010-02-23 XTREME COPY UNLIMITED INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 11531 NW 88TH AVENUE, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2010-02-23 11531 NW 88TH AVENUE, HIALEAH GARDENS, FL 33018 No data

Documents

Name Date
Amendment and Name Change 2010-02-23
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State