Search icon

XTREME XOCCER CORP. - Florida Company Profile

Company Details

Entity Name: XTREME XOCCER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTREME XOCCER CORP. 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: 24 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000054501
FEI/EIN Number 270428459

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

Address: 5050 NW 7 ST, MIAMI, FL, 33126, US
Mail Address: 5050 NW 7 ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCADA JOHN F President 5050 NW 7 ST, MIAMI, FL, 33126
MONCADA JOHN F Agent 5050 NW 7 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 5050 NW 7 ST, APTO 304, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 5050 NW 7 ST, APTO 304, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-03-14 5050 NW 7 ST, APTO 304, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-05-30 MONCADA, JOHN F -
AMENDMENT 2010-11-30 - -
AMENDMENT 2010-10-25 - -
AMENDMENT 2009-07-16 - -

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-05-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
Amendment 2010-11-30
Off/Dir Resignation 2010-11-23
Amendment 2010-10-25
ANNUAL REPORT 2010-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State