Search icon

EXTREME ATTITUDE, INC.

Company Details

Entity Name: EXTREME ATTITUDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000009386
FEI/EIN Number 261822357
Address: 21301 S. TAMIAMI TRAIL, #310, ESTERO, FL, 33928
Mail Address: 21301 S. TAMIAMI TRAIL, #310, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
VanBuskirk Francie Agent 21301 S. TAMIAMI TRAIL, ESTERO, FL, 33928

President

Name Role Address
VANBUSKIRK FRANCIE President 21301 S.TAMIAMI TRAIL #310, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08038900136 D/B/A A LICENSEE OF PHYSICIANS WEIGHT LOSS CENTERS EXPIRED 2008-02-07 2013-12-31 No data 20861 DEL LAGO STREET, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-12 VanBuskirk, Francie No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 21301 S. TAMIAMI TRAIL, #310, ESTERO, FL 33928 No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-20 21301 S. TAMIAMI TRAIL, #310, ESTERO, FL 33928 No data
CHANGE OF MAILING ADDRESS 2012-06-20 21301 S. TAMIAMI TRAIL, #310, ESTERO, FL 33928 No data
AMENDMENT 2008-03-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001039032 LAPSED 13-SC-554 COLLIER COUNTY SMALL CLAIMS 2013-05-22 2018-06-07 $5,749.70 JENNICK DIRECT, INC., 10681 AIRPORT- PULLING ROAD, SUITE 22, NAPLES, FL 34109
J13000557430 LAPSED 12-CA-002761 CIRCUIT COURT 20TH JUD CIR 2013-02-28 2018-03-12 $63014.00 WLC NAPLES, INC., 1575 PINE RIDGE ROAD, SUITE #6, NAPLES, FL 34109

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-06-20
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State