Search icon

EXTREME UNLIMITED, INC.

Company Details

Entity Name: EXTREME UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: P01000105545
FEI/EIN Number 651149697
Address: 4000 BEE CT, WESTMINSTER, MD, 21157, US
Mail Address: 4000 Bee Ct, Westminster, MD, 21157, US
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ NOE Agent 612 nw 16 ave, pompano beach, FL, 33069

President

Name Role Address
Price Michael B President 4000 BEE CT, WESTMINSTER, MD, 21157

dire

Name Role Address
ramirez noe dire 612 nw 16 ave, pompano beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 4000 BEE CT, WESTMINSTER, MD 21157 No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 612 nw 16 ave, pompano beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2021-03-31 RAMIREZ, NOE No data
CHANGE OF MAILING ADDRESS 2020-06-12 4000 BEE CT, WESTMINSTER, MD 21157 No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000112568 LAPSED 10-12813-COWE-83 BROWARD COUNTY COURT 2012-02-10 2017-02-23 $15,878.75 ALLIED BUILDING PRODUCTS CORP., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J12000196876 LAPSED 11-CA-00460-K 13TH JUDICIAL HILLBOROUGH CTY 2012-01-17 2017-03-16 $32,393.78 JGA BEACON, 1841 MASSARO BLVD, TAMPA, FL 33619
J11000293543 LAPSED 10-04397 COSO 62 BROWARD COUNTY 2011-04-13 2016-05-11 $13,316.37 YELLOW BOOK SALES AND DISTRIBUTION CO., INC., 2201 RENAISSANCE BLVD, KING OF PRUSSIA, PA 19406

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-31
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State