Search icon

XTREME KICKS MARTIAL ARTS, INC. - Florida Company Profile

Company Details

Entity Name: XTREME KICKS MARTIAL ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTREME KICKS MARTIAL ARTS, 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000006590
FEI/EIN Number 46-1831881

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

Address: 199 N GOLDENROD RD, Orlando, FL, 32807, US
Mail Address: 199 N GOLDENROD RD, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUINO NAJIB President 8480 Oak Bluff Dr., ORLANDO, FL, 32827
AQUINO NAJIB Agent 8480 Oak Bluff Drive, Orlando, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007501 XTREME KICKS MARTIAL ARTS EXPIRED 2013-01-22 2018-12-31 - 10415 KIPLINGER LANE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 199 N GOLDENROD RD, Ste. D, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2020-06-18 199 N GOLDENROD RD, Ste. D, Orlando, FL 32807 -
REGISTERED AGENT NAME CHANGED 2020-06-18 AQUINO , NAJIB -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 8480 Oak Bluff Drive, Orlando, FL 32827 -
AMENDMENT 2019-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000073163 ACTIVE 1000000942613 ORANGE 2023-02-14 2043-02-22 $ 1,286.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000085241 ACTIVE 1000000942614 ORANGE 2023-02-14 2033-03-01 $ 964.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000153001 ACTIVE 1000000881653 ORANGE 2021-03-25 2041-04-07 $ 6,262.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000153019 ACTIVE 1000000881655 ORANGE 2021-03-25 2031-04-07 $ 981.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-18
Amendment 2019-06-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-14
Domestic Profit 2013-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State