Search icon

EXTREME ENTERPRISES OF MARION COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: EXTREME ENTERPRISES OF MARION COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTREME ENTERPRISES OF MARION COUNTY, 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: 23 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: P03000082494
FEI/EIN Number 200079563

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

Address: 2350 NE 40TH STREET, OCALA, FL, 34479
Mail Address: 2350 NE 40 TH STREET, OCALA, FL, 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIGAN JOHN C President 2350 N.E. 40TH. STREET, OCALA, FL, 344792554
MILLIGAN JOHN C Director 2350 N.E. 40TH. STREET, OCALA, FL, 344792554
MILLIGAN ROBERT J Secretary 17 TEEK RUN, OCALA, FL, 34472
MILLIGAN ROBERT J Treasurer 17 TEEK RUN, OCALA, FL, 34472
MILLIGAN ROBERT J Director 17 TEEK RUN, OCALA, FL, 34472
MILLIGAN JOHN C Agent 2350 NE 40TH ST., OCALA, FL, 344792554

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033505 EXTREME LAWN CARE ACTIVE 2021-03-10 2026-12-31 - 17 TEAK RUN, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-07-30 MILLIGAN, JOHN C -
REINSTATEMENT 2015-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-07-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000678377 TERMINATED 42-2016-CA-0923 FIFTH JUDICIAL CIRCUIT MARION 2017-07-19 2022-12-18 $8637.98 CLARDY OIL COMPANY, P.O. BOX 849, OCALA, FL 34478-0849

Court Cases

Title Case Number Docket Date Status
Kimberly Fish, Appellant(s) v. Extreme Enterprises of Marion County, Inc. d/b/a Extreme Lawn Care, and AmTrust North America of Florida, Appellee(s). 1D2024-2817 2024-10-30 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-029593RJH

Parties

Name Kimberly Fish
Role Appellant
Status Active
Representations Michael Jason Winer
Name EXTREME ENTERPRISES OF MARION COUNTY, INC.
Role Appellee
Status Active
Representations Rayford Huxford Taylor
Name EXTREME LAWN CARE, LLC
Role Appellee
Status Active
Name AMTRUST NORTH AMERICA OF FLORIDA, INC
Role Appellee
Status Active
Representations Rayford Huxford Taylor
Name Ralph Joyner Humphries
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Extreme Enterprises of Marion County, Inc.
Docket Date 2024-11-05
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kimberly Fish
Docket Date 2024-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kimberly Fish
Docket Date 2024-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Kimberly Fish
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Ralph Joyner Humphries
Docket Date 2025-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement Record and Motion of Extension of Time of 30 Days to File Initial Brief Based on Supplemental Record
On Behalf Of Kimberly Fish
Docket Date 2024-12-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-331 pages
On Behalf Of WC Agency Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-07-01
REINSTATEMENT 2018-12-04
REINSTATEMENT 2017-10-30
REINSTATEMENT 2016-10-19
REINSTATEMENT 2015-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5731038910 2021-04-30 0491 PPS 17 Teak Run, Ocala, FL, 34472-8639
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140861.67
Loan Approval Amount (current) 140861.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-8639
Project Congressional District FL-06
Number of Employees 35
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141583.34
Forgiveness Paid Date 2021-11-09
9156217300 2020-05-01 0491 PPP 17 TEAK RUN, OCALA, FL, 34472-8639
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130692
Loan Approval Amount (current) 150802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34472-8639
Project Congressional District FL-06
Number of Employees 27
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136544.25
Forgiveness Paid Date 2022-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State