Search icon

EXTREME CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: EXTREME CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTREME CONSTRUCTORS, INC. 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: 23 Jun 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000056109
FEI/EIN Number 650855331

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

Address: 30 NE 3RD STREET, FT LAUDERDALE, FL, 33301
Mail Address: PO BOX 411361, MELBOURNE, FL, 32941
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLER WINDY President PO BOX 411361, MELBOURNE, FL, 32941
BULLER WINDY Secretary PO BOX 411361, MELBOURNE, FL, 32941
TORRILLO DOMENICK A Agent 3794 W. VALLEY GREEN DRIVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-30 30 NE 3RD STREET, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2002-09-30 30 NE 3RD STREET, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-27 3794 W. VALLEY GREEN DRIVE, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2002-09-27 TORRILLO, DOMENICK A -
REINSTATEMENT 2002-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900017449 LAPSED 05-2004-SC-10458 CTY CRT BREVARD CTY 2005-08-31 2010-10-12 $15461.24 CONSTRUCTION SPECIALTIES INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J05000082278 LAPSED 6:04-CV-690-ORL-19JGG U.S. MIDDLE DISTRICT COURT 2005-04-25 2010-06-10 $11874.56 RINKER MATERIALS OF FLORIDA,, 3365 EAST INDUSTRY ROAD, COCOA, FL 32926
J05900006806 LAPSED 05-2004-CC-013272-XXXX CO CRT BREVARD COUNTY FL 2005-02-02 2010-04-11 $7886.04 THE TRANE COMPANY A DIVISION OF AMERICA STANDARD, INC., ONE CENTENNIAL AVENUE, PISCATAWAY, NJ 08855
J05000007879 LAPSED 2004 SC 001071 OKALOOSA COUNTY COURT 2004-12-28 2010-01-21 $2,841.25 KITCHEN & BATH CENTER, INC., 20 READY AVENUE NW, FORT WALTON BEACH, FL 32548

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-27
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-26
Domestic Profit 1998-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State