Search icon

XTREME CREATIVE BUILDERS INC.

Company Details

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

Agent

Name Role Address
ALFARO JOSEFINA Agent 845 weber blvd south, naples, FL, 34117

President

Name Role Address
ALFARO JAVIER J President 845 weber blvd south, naples, FL, 34117

Vice President

Name Role Address
ALFARO JOSEFINA Vice President 845 weber blvd south, naples, FL, 34117

Events

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

Court Cases

Title Case Number Docket Date Status
Javier Alfaro, et al., Appellant(s), v. Omar Marrero, Appellee(s). 3D2024-1879 2024-10-24 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-20077-CA-01

Parties

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

Documents

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