Search icon

XTREME CLEANING CONCEPTS, INC. - Florida Company Profile

Company Details

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

XTREME CLEANING CONCEPTS, 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: 26 Jun 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000070545
FEI/EIN Number 030466834

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

Address: 495 SELVA LAKES CIRCLE, ATLANTIC BEACH, FL, 32233
Mail Address: P.O. BOX 330168, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIEBER CINDY President 1884 ROYAL FERN LANE, JACKSONVILLE BEACH, FL, 32250
SCHIEBER CINDY Agent 1884 ROYAL FERN LANE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-03 495 SELVA LAKES CIRCLE, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2004-03-03 495 SELVA LAKES CIRCLE, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 1884 ROYAL FERN LANE, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-03
Off/Dir Resignation 2003-11-24
ANNUAL REPORT 2003-02-13
Domestic Profit 2002-06-26

Date of last update: 02 May 2025

Sources: Florida Department of State