Entity Name: | X-TREME LAND CLEARING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P05000103701 |
FEI/EIN Number | 753198184 |
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 |
Name | Role | Address |
---|---|---|
PICCIRELLO SHAYNA C | Agent | 9511 WEST HIGHWAY 316, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
PICCIRELLO ANTHONY J | President | P.O. BOX 1069, FAIRFIELD, FL, 32634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-18 | 9511 WEST HIGHWAY 316, REDDICK, FL 32686 | No data |
CHANGE OF MAILING ADDRESS | 2009-05-18 | 9511 WEST HIGHWAY 316, REDDICK, FL 32686 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-18 | 9511 WEST HIGHWAY 316, REDDICK, FL 32686 | No data |
ARTICLES OF CORRECTION | 2005-07-29 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State