Search icon

X-TREME LAND CLEARING, INC. - Florida Company Profile

Company Details

Entity Name: X-TREME LAND CLEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X-TREME LAND CLEARING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000103701
FEI/EIN Number 753198184

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

Address: 9511 WEST HIGHWAY 316, REDDICK, FL, 32686
Mail Address: P.O. BOX 1069, FAIRFIELD, FL, 32634
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCIRELLO ANTHONY J President P.O. BOX 1069, FAIRFIELD, FL, 32634
PICCIRELLO SHAYNA C Agent 9511 WEST HIGHWAY 316, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-18 9511 WEST HIGHWAY 316, REDDICK, FL 32686 -
CHANGE OF MAILING ADDRESS 2009-05-18 9511 WEST HIGHWAY 316, REDDICK, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-18 9511 WEST HIGHWAY 316, REDDICK, FL 32686 -
ARTICLES OF CORRECTION 2005-07-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000317019 TERMINATED 1000000269649 MARION 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-24
ANNUAL REPORT 2006-08-23
Articles of Correction 2005-07-29
Domestic Profit 2005-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State