Search icon

XTREME CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: XTREME CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTREME CONTRACTORS, 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: 22 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000116662
FEI/EIN Number 651062965

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

Address: 2730 SW 3 AVE., SUITE 403, MIAMI, FL, 33129
Mail Address: 2730 SW 3 AVE., SUITE 403, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKLDS, P.A. Agent 201 ALHAMBRA CIRCLE, SUITE 1102, CORAL GABLES, FL, 33134
RUILOBA HENRY President 2730 SW 3 AVE. SUITE 403, MIAMI, FL, 33129
RUILOBA HENRY Secretary 2730 SW 3 AVE. SUITE 403, MIAMI, FL, 33129
RUILOBA HENRY Treasurer 2730 SW 3 AVE. SUITE 403, MIAMI, FL, 33129
RUILOBA HENRY Director 2730 SW 3 AVE. SUITE 403, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-06-10 SKLDS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-06-10 201 ALHAMBRA CIRCLE, SUITE 1102, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 2730 SW 3 AVE., SUITE 403, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2005-04-29 2730 SW 3 AVE., SUITE 403, MIAMI, FL 33129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000258926 LAPSED 1000000212925 DADE 2011-04-21 2021-04-27 $ 1,338.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000030127 LAPSED 05-6006 CC 26 3 MIAMI-DADE COUNTY 2006-02-03 2011-02-13 $10038.64 MARYLAND CASUALTY COMPANY, 1400 AMERICAN LANE, SCHAUMBURG, IL 60196

Documents

Name Date
ANNUAL REPORT 2010-01-06
Reg. Agent Change 2009-06-10
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306178559 0418800 2003-04-29 10 S. SOUTH RIVER DRIVE, MIAMI, FL, 33123
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-04-29
Emphasis S: CONSTRUCTION
Case Closed 2003-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-07-09
Abatement Due Date 2003-07-14
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-07-09
Abatement Due Date 2003-07-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10

Date of last update: 01 May 2025

Sources: Florida Department of State