Entity Name: | XTREME CREATIVE BUILDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XTREME CREATIVE BUILDERS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Aug 2002 (23 years ago) |
Document Number: | P02000093805 |
FEI/EIN Number |
050530597
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 JAVIER J | President | 845 weber blvd south, naples, FL, 34117 |
ALFARO JOSEFINA | Vice President | 845 weber blvd south, naples, FL, 34117 |
ALFARO JOSEFINA | Agent | 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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 845 weber blvd south, naples, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 845 weber blvd south, NAPLES, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-21 | ALFARO, JOSEFINA | - |
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 Apr 2025
Sources: Florida Department of State