Search icon

XTREME MOTOR WORKS, INC. - Florida Company Profile

Company Details

Entity Name: XTREME MOTOR WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTREME MOTOR WORKS, 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: 06 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: P04000138670
FEI/EIN Number 201706314

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

Address: 1610 N MAIN ST, KISSIMMEE, FL, 34744
Mail Address: 1610 N. MAIN ST., KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVES HECTOR L President 1610 N. MAIN ST., KISSIMMEE, FL, 34744
NIEVES HECTOR L Agent 1610 N. MAIN ST., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 NIEVES, HECTOR L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1610 N MAIN ST, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-27 1610 N. MAIN ST., KISSIMMEE, FL 34744 -
AMENDMENT 2007-08-27 - -
CHANGE OF MAILING ADDRESS 2007-08-27 1610 N MAIN ST, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000221002 INACTIVE WITH A SECOND NOTICE FILED 2015SC000807SP OSCEOLA COUNTY COURT CLERK 2018-01-18 2023-06-06 $2115.40 TIDEWATER CREDIT SERVICES LLC, 6520 INDIAN RIVER RD., VIRGINIA BEACH, VA, 23464

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State