Entity Name: | XTREME AUTO TECH CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P03000024056 |
FEI/EIN Number | 861057635 |
Address: | 7949 Atlanctic Blvd, Unit 205, Jacksonbille, FL, 32211, US |
Mail Address: | 4444 CHAMBER COURT, SPRING HILL, FL, 34609, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLON NAEL M | Agent | 4444 CHAMBER COURT, SPRINGHILL, FL, 34609 |
Name | Role | Address |
---|---|---|
COLON NAEL | President | 7949 Atlantic Blvd., SPRING HILL, FL, 32211 |
Name | Role | Address |
---|---|---|
VELEZ HILDA M | Vice President | 7949 Atlantic Blvd, Jacksonville, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 7949 Atlanctic Blvd, Unit 205, Jacksonbille, FL 32211 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 7949 Atlanctic Blvd, Unit 205, Jacksonbille, FL 32211 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State