Entity Name: | X-TREME MACHINE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
X-TREME MACHINE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Mar 2009 (16 years ago) |
Date of dissolution: | 20 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Oct 2022 (3 years ago) |
Document Number: | P09000024168 |
FEI/EIN Number |
26-4119363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1445 LAKE DR., COCOA, FL, 32922, US |
Mail Address: | 1445 LAKE DR., COCOA, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMELLINI Austin M | President | 1445 LAKE DR., COCOA, FL, 32922 |
ARMELLINI AUSTIN M | Agent | 1445 LAKE DRIVE, Cocoa, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-26 | 1445 LAKE DRIVE, Cocoa, FL 32922 | - |
REINSTATEMENT | 2019-11-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-26 | ARMELLINI, AUSTIN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-01-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000301956 | TERMINATED | 1000000891990 | BREVARD | 2021-06-10 | 2041-06-16 | $ 921.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000265056 | TERMINATED | 1000000822274 | BREVARD | 2019-04-05 | 2039-04-10 | $ 10,999.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J18000414540 | TERMINATED | 1000000786381 | BREVARD | 2018-06-11 | 2038-06-13 | $ 1,022.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J13000066887 | TERMINATED | 05-2012-CC-046249 | 18TH JUD CIR BEVARD COUNTY | 2012-12-10 | 2018-01-10 | $6,943.43 | UNIFIRST CORPORATION, 1455 BUFFALO ROAD, TITUSVILLE, FL 32796 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-20 |
AMENDED ANNUAL REPORT | 2022-06-08 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-20 |
REINSTATEMENT | 2019-11-26 |
ANNUAL REPORT | 2017-03-21 |
REINSTATEMENT | 2016-01-20 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State