Search icon

XTREME SHOWER DOOR AND MIRRORS CORP - Florida Company Profile

Company Details

Entity Name: XTREME SHOWER DOOR AND MIRRORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTREME SHOWER DOOR AND MIRRORS CORP 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: 25 Sep 2014 (11 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: P14000079492
FEI/EIN Number 47-1943758

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

Address: 556 MERRIMACK TERRACE, WEST PALM BEACH, FL, 33415, US
Mail Address: 556 MERRIMACK TERRACE, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUPO AXCIEL President PO BOX 15698, WEST PALM BEACH, FL, 33416
PUPO AXCIEL Agent 7420 Pine Tree Lane, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-08-30 556 MERRIMACK TERRACE, APT F, WEST PALM BEACH, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-30 556 MERRIMACK TERRACE, APT F, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 7420 Pine Tree Lane, WEST PALM BEACH, FL 33406 -
AMENDMENT 2018-08-30 - -
REINSTATEMENT 2016-02-02 - -
REGISTERED AGENT NAME CHANGED 2016-02-02 PUPO , AXCIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000475707 ACTIVE 22-102-D2 LEON COUNTY 2023-07-31 2028-10-06 $3,748.62 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000315127 ACTIVE 21-074-D7 LEON COUNTY 2023-06-02 2028-07-12 $45,514.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-18
Amendment 2018-08-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-02-02
Domestic Profit 2014-09-25

Date of last update: 01 May 2025

Sources: Florida Department of State