Search icon

EXTREME DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: EXTREME DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTREME DEVELOPMENT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000020984
FEI/EIN Number 593231655

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1510 W CLEVELAND ST, TAMPA, FL, 33606
Mail Address: 1510 W CLEVELAND ST, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNETH I MORIN Agent 115 SOUTH ALBANY AVENUE, TAMPA, FL, 33606
MORIN KENNETH I Director 115 S. ALBANY AVENUE, TAMPA, FL, 33606
MORIN KENNETH I President 115 S. ALBANY AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-11 1510 W CLEVELAND ST, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2004-08-11 1510 W CLEVELAND ST, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 115 SOUTH ALBANY AVENUE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1998-04-17 KENNETH I MORIN -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-09-11
ANNUAL REPORT 1996-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State