Entity Name: | X-TREME STONE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Dec 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jan 2016 (9 years ago) |
Document Number: | P15000099821 |
FEI/EIN Number | 81-0877712 |
Address: | 1082 WILSON BLVD NORTH, Naples, FL, 34120, US |
Mail Address: | 1082 WILSON BLVD NORTH, Naples, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ODE&SONS CORP | Agent | 5290 GOLDEN GATE PKWY, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
CHAVEZ ARIEL | President | 1082 WILSON BLVD NORTH, Naples, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 1082 WILSON BLVD NORTH, Naples, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 1082 WILSON BLVD NORTH, Naples, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | ODE&SONS CORP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 5290 GOLDEN GATE PKWY, NAPLES, FL 34116 | No data |
AMENDMENT | 2016-01-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000063193 (No Image Available) | ACTIVE | 1000001025571 | COLLIER | 2025-01-17 | 2045-01-29 | $ 13,649.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
Amendment | 2016-01-19 |
Domestic Profit | 2015-12-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State