Entity Name: | XTREME-JAX CLEANING SUPPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 May 2016 (9 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 06 Jun 2022 (3 years ago) |
Document Number: | P16000045224 |
FEI/EIN Number | 81-2692080 |
Address: | 4480 Deerwood Lake Park Way, Unit 625, JACKSONVILLE, FL 32216 |
Mail Address: | 4480 Deerwood Lake park way, Unit 625, JACKSONVILLE, FL 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trillos, Andres F | Agent | 4480 Deerwood Lake Park Way, Unit 625, JACKSONVILLE, FL 32216 |
Name | Role | Address |
---|---|---|
TRILLOS, ANDRES F | President | 4480 Deerwood Lake Park Way, unit 625 JACKSONVILLE, FL 32216 |
Name | Role | Address |
---|---|---|
VARGAS, ANDREA | Vice President | 4480 Deerwood Lake Park Way, unit 625 JACKSONVILLE, FL 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-27 | Trillos, Andres F | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2022-06-06 | No data | No data |
VOLUNTARY DISSOLUTION | 2022-05-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 4480 Deerwood Lake Park Way, Unit 625, JACKSONVILLE, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 4480 Deerwood Lake Park Way, Unit 625, JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 4480 Deerwood Lake Park Way, Unit 625, JACKSONVILLE, FL 32216 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-27 |
Revocation of Dissolution | 2022-06-06 |
VOLUNTARY DISSOLUTION | 2022-05-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State