Entity Name: | XTREME POWDER COATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P17000035289 |
FEI/EIN Number | 82-1336047 |
Address: | 5299 SW 56th Ave, Trenton, FL, 32693, US |
Mail Address: | 5299 SW 56th Ave, TRENTON, FL, 32693, US |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewis Lonnie | Agent | 5299 SW 56th Ave, TRENTON, FL, 32693 |
Name | Role | Address |
---|---|---|
LEWIS LONNIE | President | 5299 SW 56TH AVE, TRENTON, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-31 | 5299 SW 56th Ave, Trenton, FL 32693 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-31 | 5299 SW 56th Ave, Trenton, FL 32693 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | Lewis, Lonnie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-31 | 5299 SW 56th Ave, TRENTON, FL 32693 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000089274 | ACTIVE | 1000000813108 | DIXIE | 2019-02-04 | 2039-02-06 | $ 6,904.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000045110 | ACTIVE | 1000000806610 | DIXIE | 2019-01-11 | 2039-01-16 | $ 3,965.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-31 |
Domestic Profit | 2017-04-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State