Search icon

X-TREME LAND CLEARING, INC.

Company Details

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

Agent

Name Role Address
PICCIRELLO SHAYNA C Agent 9511 WEST HIGHWAY 316, REDDICK, FL, 32686

President

Name Role Address
PICCIRELLO ANTHONY J President P.O. BOX 1069, FAIRFIELD, FL, 32634

Events

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

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 Feb 2025

Sources: Florida Department of State