Search icon

EXTREME ELECTRICAL INC. - Florida Company Profile

Company Details

Entity Name: EXTREME ELECTRICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTREME ELECTRICAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: P10000043415
FEI/EIN Number 272621211

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

Address: 4704 Clemens street, Lake worth, FL, 33446, US
Mail Address: 4704 Clemens street, Lake worth, FL, 33463, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES KEVIN President 4704 Clemens street, Lake worth, FL, 33446
Reid-Jones Ter-Lee Vice President 4704 Clemens street, Lake worth, FL, 33463
JONES KEVIN Agent 4704 Clemens street, Lake worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 4704 Clemens street, Lake worth, FL 33446 -
CHANGE OF MAILING ADDRESS 2022-03-08 4704 Clemens street, Lake worth, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 4704 Clemens street, Lake worth, FL 33463 -
REINSTATEMENT 2016-01-19 - -
REGISTERED AGENT NAME CHANGED 2016-01-19 JONES, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000420793 TERMINATED 1000000590216 PALM BEACH 2014-03-05 2024-04-03 $ 539.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5904918107 2020-07-20 0455 PPP 2028 DOCK STREET, WEST PALM BEACH, FL, 33401-7557
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333
Loan Approval Amount (current) 3333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-7557
Project Congressional District FL-22
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3370.44
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State