Search icon

X-TREME AV INC. - Florida Company Profile

Company Details

Entity Name: X-TREME AV INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X-TREME AV 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: 01 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000050308
FEI/EIN Number 45-5406996

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

Address: 7006 Sunrise Dr, Panama City Beach, FL, 32407, US
Mail Address: 7006 Sunrise Dr, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Travis Anthony C President 7006 Sunrise Dr, Panama City Beach, FL, 32407
TRAVIS ANTHONY C Vice President 7006 Sunrise Dr, Panama City Beach, FL, 32407
TRAVIS ANTHONY C Secretary 7006 Sunrise Dr, Panama City Beach, FL, 32407
Travis Anthony CP Agent 7006 Sunrise Dr, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-16 Travis, Anthony Craig, P -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7006 Sunrise Dr, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7006 Sunrise Dr, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2017-08-29 7006 Sunrise Dr, Panama City Beach, FL 32407 -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000302919 ACTIVE 1000000957080 BAY 2023-06-20 2043-06-28 $ 54,514.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000351138 TERMINATED 1000000826708 BAY 2019-05-13 2039-05-15 $ 9,828.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J18000047670 TERMINATED 1000000770933 BAY 2018-01-29 2038-01-31 $ 3,171.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-30
Domestic Profit 2012-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State