Search icon

XTREME MACHINE INC. - Florida Company Profile

Company Details

Entity Name: XTREME MACHINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTREME MACHINE 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: 17 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000031702
FEI/EIN Number 331052266

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

Address: 1859 Towering Oak Drive, SARASOTA, FL, 34232, US
Mail Address: 1859 Towering Oak Drive, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDY ALAN LEVITT, P.A. Agent -
SCHROEDER ROBERT C Vice President 1859 Towering Oak Drive, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1859 Towering Oak Drive, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2017-04-06 1859 Towering Oak Drive, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2016-04-21 SANDY ALAN LEVITT, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 2201 Ringling Boulevard, Suite 203, SARASOTA, FL 34237 -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-09-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State