Search icon

ABCD EXTREME, INC. - Florida Company Profile

Company Details

Entity Name: ABCD EXTREME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABCD EXTREME, 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: 18 Feb 2002 (23 years ago)
Date of dissolution: 17 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: P02000018759
FEI/EIN Number 030399584

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

Address: 3200 N. PALAFOX ST., PENSACOLA, FL, 32501
Mail Address: 3200 N. PALAFOX ST., PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'SULLIVAN BRIAN P President P.O. BOX 6513, PENSACOLA, FL, 32503
O'SULLIVAN BRIAN P Director P.O. BOX 6513, PENSACOLA, FL, 32503
MAYNARD ROBERT L Secretary 7623 Kickliter Lane, Land O Lakes, FL, 34637
MAYNARD ROBERT L Treasurer 7623 Kickliter Lane, Land O Lakes, FL, 34637
MAYNARD ROBERT L Director 7623 Kickliter Lane, Land O Lakes, FL, 34637
O'SULLIVAN CATHERINE Director 2321 INVERNESS DRIVE, PENSACOLA, FL, 32503
MAYNARD ROBERT L Agent 7623 Kickliter Lane, Land O Lakes, FL, 34637

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 7623 Kickliter Lane, Land O Lakes, FL 34637 -
AMENDMENT 2002-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-13 3200 N. PALAFOX ST., PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2002-09-13 3200 N. PALAFOX ST., PENSACOLA, FL 32501 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000880301 LAPSED 2014-CA-1054 ESCAMBIA COUNTY COURT 2014-08-07 2019-08-14 $19,909.80 COASTAL BANK AND TRUST OF FLORIDA, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J14000087139 TERMINATED 1000000571965 ESCAMBIA 2014-01-08 2034-01-15 $ 1,360.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000045915 ACTIVE 1000000431044 ESCAMBIA 2012-12-06 2033-01-02 $ 27,235.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000695943 TERMINATED 1000000368163 ESCAMBIA 2012-10-15 2032-10-17 $ 4,693.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000782489 ACTIVE 1000000181694 ESCAMBIA 2010-07-19 2030-07-21 $ 29,411.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
Voluntary Dissolution 2014-04-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State