Search icon

XTREME ALUMINUM, INC.

Company Details

Entity Name: XTREME ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000137506
FEI/EIN Number 200375474
Address: 1890 SW 18TH AVE, WILLISTON, FL, 32696
Mail Address: 1890 SW 18TH AVE, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
BRANNAN SHARON C Agent 161 N. MAIN STREET, WILLISTON, FL, 32696

Director

Name Role Address
GOLDTRAP CURTIS W Director 1890 SW 18TH AVE, WILLISTON, FL, 32696

Vice President

Name Role Address
GOLDTRAP GARRY G. Vice President 1890 SW 18TH AVE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-09 1890 SW 18TH AVE, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2008-06-09 1890 SW 18TH AVE, WILLISTON, FL 32696 No data
AMENDMENT 2004-07-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900001989 LAPSED 07-CA-2261-15-K CIR CRT FOR SEMINOLE CTY FL 2008-01-30 2013-02-07 $22700.44 FLORIDA EXTRUDERS INTERNATIONAL, INC., 2540 JEWETT LANE, SANFORD, FL 32771
J07900001095 LAPSED 16-2006-CA-006362 CIR CRT FOR DUVAL CTY FL 2007-01-23 2012-01-26 $94285.92 JONES-GROFF INDUSTRIES, INC., 14677 PLUMOSA DRIVE, JACKSONVILLE, FL 32250

Documents

Name Date
ANNUAL REPORT 2008-06-09
ANNUAL REPORT 2007-08-23
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-08-16
Amendment 2004-07-01
Off/Dir Resignation 2004-07-01
Domestic Profit 2003-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State