Search icon

EXTREME ENTERPRISES OF MARION COUNTY, INC.

Company Details

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

Agent

Name Role Address
MILLIGAN JOHN C Agent 2350 NE 40TH ST., OCALA, FL, 344792554

President

Name Role Address
MILLIGAN JOHN C President 2350 N.E. 40TH. STREET, OCALA, FL, 344792554

Director

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

Secretary

Name Role Address
MILLIGAN ROBERT J Secretary 17 TEEK RUN, OCALA, FL, 34472

Treasurer

Name Role Address
MILLIGAN ROBERT J Treasurer 17 TEEK RUN, OCALA, FL, 34472

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 No data 17 TEAK RUN, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-30 MILLIGAN, JOHN C No data
REINSTATEMENT 2015-07-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-07-12 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State