Search icon

XTREME CUSTOM GROUP INC - Florida Company Profile

Company Details

Entity Name: XTREME CUSTOM GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTREME CUSTOM GROUP 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: 26 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000093722
FEI/EIN Number 32-0356489

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

Address: 1395 E 11th Ave, HIALEAH, FL, 33010, US
Mail Address: 1395 E 11th Ave, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES WADE D President 1395 E 11th Ave, Hialeah, FL, 33010
JONES WADE D Agent 1395 E 11th Ave, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1395 E 11th Ave, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2015-04-30 1395 E 11th Ave, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1395 E 11th Ave, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2014-04-30 JONES, WADE D -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000053241 TERMINATED 1000000732614 DADE 2017-01-19 2037-01-26 $ 12,270.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000053258 TERMINATED 1000000732615 DADE 2017-01-19 2027-01-26 $ 1,100.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000441497 TERMINATED 1000000717561 DADE 2016-07-18 2036-07-20 $ 7,491.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000086581 TERMINATED 1000000703840 DADE 2016-01-25 2036-01-27 $ 4,860.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001032151 TERMINATED 1000000514461 DADE 2013-05-20 2033-05-29 $ 31,405.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000612310 TERMINATED 1000000364558 MIAMI-DADE 2012-09-12 2032-09-19 $ 4,364.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2015-11-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-08
Off/Dir Resignation 2012-01-04
Domestic Profit 2011-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State