Search icon

XTREME LIFE CORP

Company Details

Entity Name: XTREME LIFE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000006713
FEI/EIN Number 271692202
Address: E MICHIGAN ST, 4556, ORLANDO, FL, 32812, US
Mail Address: E. MICHIGAN ST, 4556, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GARCES INCER L Agent E MICHIGAN ST, ORLANDO, FL, 32812

President

Name Role Address
GARCES LUIS H President 9736 HATTON CIRCLE, ORLANDO, FL, 32832

Vice President

Name Role Address
GARCES LUIS H Vice President 9736 HATTON CIRCLE, ORLANDO, FL, 32832

Treasurer

Name Role Address
GARCES INCER L Treasurer 9736 HATTON CIRCLE, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040491 GREEN DAY EXPIRED 2012-04-30 2017-12-31 No data 4914 LAKE UNDERHILL RD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-18 E MICHIGAN ST, 4556, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2015-05-18 E MICHIGAN ST, 4556, ORLANDO, FL 32812 No data
REGISTERED AGENT NAME CHANGED 2014-04-22 GARCES, INCER L No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 E MICHIGAN ST, 4556, ORLANDO, FL 32812 No data

Documents

Name Date
ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-26
Domestic Profit 2010-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State