Entity Name: | XTREME SPORT TIRES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XTREME SPORT TIRES, 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: | 12 Oct 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2022 (2 years ago) |
Document Number: | P12000086697 |
FEI/EIN Number |
46-1198863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4165 NW 132 ST, OPA LOCKA, FL, 33054, US |
Mail Address: | PO BOX 22074, HIALEAH, FL, 33002, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ SHEILA M | Vice President | PO BOX 22074, HIALEAH, FL, 33002 |
GUTIERREZ HOLMAN I | President | PO BOX 22074, HIALEAH, FL, 33002 |
GUTIERREZ SHEILA M | Agent | 4165 NW 132 ST, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 4165 NW 132 ST, BAY C & D, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 4165 NW 132 ST, BAY C & D, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 4165 NW 132 ST, BAY C & D, OPA LOCKA, FL 33054 | - |
AMENDMENT | 2022-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | GUTIERREZ, SHEILA MARIA | - |
AMENDMENT | 2017-11-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-01 |
Amendment | 2017-11-02 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State