Search icon

XTREME JEEP AND TRUCK SALES INC. - Florida Company Profile

Company Details

Entity Name: XTREME JEEP AND TRUCK SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTREME JEEP AND TRUCK SALES 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: 29 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000080254
FEI/EIN Number 47-5265658

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

Address: 14228 NORTH FLORIDA AVE, TAMPA, FL, 33613
Mail Address: 14228 NORTH FLORIDA AVE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITTREDGE WILLIAM GII President 14228 NORTH FLORIDA AVE, TAMPA, FL, 33613
KITTREDGE JENNIFER G Vice President 14228 NORTH FLORIDA AVE, TAMPA, FL, 33613
KITTREDGE WILLIAM GII Treasurer 14228 NORTH FLORIDA AVE, TAMPA, FL, 33613
KITTREDGE JENNIFER GII Secretary 14228 NORTH FLORIDA AVE, TAMPA, FL, 33613
STACY BIEDRZYCKI RENDUELES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 STACY BIEDRZYCKI RENDUELES, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
ARTICLES OF CORRECTION 2015-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000228736 TERMINATED 1000000740662 HILLSBOROU 2017-04-13 2027-04-20 $ 839.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-10-25
Articles of Correction 2015-10-06
Domestic Profit 2015-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State