Search icon

X-TREME KITCHENS, INC. - Florida Company Profile

Company Details

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

X-TREME KITCHENS, 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: 02 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2024 (10 months ago)
Document Number: P15000010759
FEI/EIN Number 47-2995698

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

Address: 1724 Hancock bridge pkwy, Cape Coral, FL, 33990, US
Mail Address: 1724 Hancock bridge pkwy, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOHN President 1724 Hancock bridge pkwy, Cape Coral, FL, 33990
PEREZ ADRIANA Secretary 1724 Hancock bridge pkwy, Cape Coral, FL, 33990
PEREZ EILEEN Secretary 1724 Hancock bridge pkwy, Cape Coral, FL, 33990
PEREZ JOHN John Pe Agent 10709 CLEARY BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 1724 Hancock bridge pkwy, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2024-05-16 1724 Hancock bridge pkwy, Cape Coral, FL 33990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-08-15 PEREZ, JOHN, John Perez -
REINSTATEMENT 2019-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-05-16
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-08-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
Domestic Profit 2015-02-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State