Entity Name: | XTREME CREATIVE BUILDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Aug 2002 (22 years ago) |
Document Number: | P02000093805 |
FEI/EIN Number | 050530597 |
Mail Address: | P.O.BOX 990125, naples, FL, 34116, US |
Address: | 845 weber blvd south, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFARO JOSEFINA | Agent | 845 weber blvd south, naples, FL, 34117 |
Name | Role | Address |
---|---|---|
ALFARO JAVIER J | President | 845 weber blvd south, naples, FL, 34117 |
Name | Role | Address |
---|---|---|
ALFARO JOSEFINA | Vice President | 845 weber blvd south, naples, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 845 weber blvd south, NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 845 weber blvd south, naples, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 845 weber blvd south, NAPLES, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-21 | ALFARO, JOSEFINA | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Javier Alfaro, et al., Appellant(s), v. Omar Marrero, Appellee(s). | 3D2024-1879 | 2024-10-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Javier Alfaro |
Role | Appellant |
Status | Active |
Representations | Dean Angelo Morande, Wayne Timothy Hrivnak |
Name | XTREME CREATIVE BUILDERS INC. |
Role | Appellant |
Status | Active |
Representations | Dean Angelo Morande, Wayne Timothy Hrivnak |
Name | Omar Marrero |
Role | Appellee |
Status | Active |
Representations | David Lanier Luck, Marcel Manuel Flemming, Grant Reilly Gillenwater |
Name | Hon. Charles Kenneth Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-21 |
Type | Record |
Subtype | Transcript |
Description | Transcript |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-11-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-10-24 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-24 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 12871238 |
On Behalf Of | Javier Alfaro |
View | View File |
Docket Date | 2024-10-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-1879. |
On Behalf Of | Javier Alfaro |
View | View File |
Docket Date | 2024-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-10-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 3, 2024. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State