Search icon

XTREME IRRIGATION INC.

Company Details

Entity Name: XTREME IRRIGATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000044964
FEI/EIN Number 830812426
Address: 3816 NW 71st Dr, Coral Springs, FL, 33065, US
Mail Address: 4233 West Hillsboro Blvd, Box # 970458, Coconut Creek, FL, 33097, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XTREME IRRIGATION INC 401(K) 2020 830812426 2021-07-09 XTREME IRRIGATION INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9542103747
Plan sponsor’s address 1333 S OCEAN BLVD SUITE 1323, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing STEVEN ROGERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROGERS STEVE JR Agent 3816 NW 71st Dr, Coral Springs, FL, 33065

President

Name Role Address
ROGERS STEVEN NJR President 3816 NW 71ST DR, CORAL SPRINGS, FL, 33065

Manager

Name Role Address
JOHNSON ALVIN A Manager 19616 NW 29TH AVE, MIAMI GARDENS, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124754 CNR SERVICES EXPIRED 2018-11-25 2023-12-31 No data 5841 NW 60TH ST, PARKLAND, FL, FL, 33067
G18000124755 HOME RUN IRRIGATION EXPIRED 2018-11-25 2023-12-31 No data 5841 NW 60TH ST, PARKLAND, FL, 33067
G18000089376 XTREME LANDSCAPING EXPIRED 2018-08-11 2023-12-31 No data 5841 NW 60TH ST, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-01 ROGERS, STEVE, JR No data
REINSTATEMENT 2021-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-09-02 3816 NW 71st Dr, Coral Springs, FL 33065 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 3816 NW 71st Dr, Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-24 3816 NW 71st Dr, Coral Springs, FL 33065 No data
AMENDMENT 2020-08-24 No data No data
AMENDMENT 2018-07-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000201376 ACTIVE COWE22000788 17TH JUDICIAL COUNTY BROWARD 2023-04-18 2028-05-04 $34,275.74 PNC EQUIPMENT FINANCE, LLC, 655 BUSINESS CENTER DRIVE, HORSHAM, PA 19044

Documents

Name Date
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-12-01
Amendment 2020-08-24
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-01
Amendment 2018-07-16
Domestic Profit 2018-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State