Search icon

X-TREME MACHINE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ARMELLINI Austin M President 1445 LAKE DR., COCOA, FL, 32922
ARMELLINI AUSTIN M Agent 1445 LAKE DRIVE, Cocoa, FL, 32922

Events

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 - -

Debts

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

Documents

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