Search icon

XTREME ACTION SPORTS MEDICINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: XTREME ACTION SPORTS MEDICINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTREME ACTION SPORTS MEDICINE SERVICES, 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: 08 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: P06000067403
FEI/EIN Number 204915670

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

Address: 4480 Burkholm Road, Mims, FL, 32754, US
Mail Address: 4480 Burkholm Rd, Mims, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miessau Keith Director 1575 Hunters Stand Run, Oviedo, FL, 32765
Nason Erik T Owner 4480 Burkholm Rd, Mims, FL, 32754
NASON ERIK T Agent 4480 Burkholm Road, Mims, FL, 32754

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-04 4480 Burkholm Road, Mims, FL 32754 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 4480 Burkholm Road, Mims, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 4480 Burkholm Road, Mims, FL 32754 -
REINSTATEMENT 2019-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 NASON, ERIK T -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State