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 |
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 |
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 | - | - |
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 |
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