Search icon

X-TREMEPLAY INC. - Florida Company Profile

Company Details

Entity Name: X-TREMEPLAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X-TREMEPLAY 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: 05 May 2003 (22 years ago)
Date of dissolution: 05 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2010 (15 years ago)
Document Number: P03000049606
FEI/EIN Number 202234816

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

Address: X-TREMEPLAY, 8800 VISTANA CENTER DRIVE, ORLANDO, FL, 32821, US
Mail Address: 1181 SAN PEDRO AVE, CORAL GABLES, FL, 33156, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONOR ANNA L President 1181 SAN PEDRO AVE, CORAL GABLES, FL, 33156
SEGAL DAVID Vice President 12717 BUTLER BAY COURT, WINDERMERE, FL, 34786
FERNANDEZ RICHARD L Secretary 1181 SAN PEDRO AVE, CORAL GABLES, FL, 33156
SEGAL REBECCA M Treasurer 12717 BUTLER BAY CT, WINDERMERE, FL, 34786
LEONOR ANNA L Agent 1181 SAN PEDRO AVE, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-05 - -
AMENDMENT 2008-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 X-TREMEPLAY, 8800 VISTANA CENTER DRIVE, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 2008-04-27 LEONOR, ANNA L -

Documents

Name Date
Voluntary Dissolution 2010-04-05
ANNUAL REPORT 2009-04-30
Amendment 2008-05-23
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-09
Domestic Profit 2003-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State