Search icon

XTREME CARE BODY SHOP, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: XTREME CARE BODY SHOP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2007 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000011011
FEI/EIN Number 208303835
Address: 12596 SW 128 ST BAY 7-8, MIAMI, FL, 33186, US
Mail Address: 12596 SW 128 ST BAY 7-8, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ ERNESTO President 12596 SW 128 ST BAY 7-8, MIAMI, FL, 33186
MENENDEZ ERNESTO Agent 12596 SW 128 ST BAY 7-8, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 MENENDEZ, ERNESTO -
AMENDMENT 2016-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 12596 SW 128 ST BAY 7-8, BAY 7 - 8, MIAMI, FL 33186 -
REINSTATEMENT 2013-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-01-21 - -
REINSTATEMENT 2010-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000147254 ACTIVE 1000000983790 MIAMI-DADE 2024-03-07 2044-03-13 $ 1,255.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000147262 ACTIVE 1000000983791 MIAMI-DADE 2024-03-07 2044-03-13 $ 1,668.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000616775 ACTIVE 1000000908419 DADE 2021-11-24 2041-12-01 $ 31,480.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000178599 TERMINATED 1000000578938 MIAMI-DADE 2014-01-30 2034-02-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
Amendment 2016-03-08
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12598.00
Total Face Value Of Loan:
12598.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,598
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,598
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,724.68
Servicing Lender:
Space Coast CU
Use of Proceeds:
Payroll: $9,448.5
Rent: $3,149.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State