Search icon

X-TREME STONE INC.

Company Details

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

Agent

Name Role Address
ODE&SONS CORP Agent 5290 GOLDEN GATE PKWY, NAPLES, FL, 34116

President

Name Role Address
CHAVEZ ARIEL President 1082 WILSON BLVD NORTH, Naples, FL, 34120

Events

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

Debts

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

Documents

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