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 |
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 |
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 | - | - |
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