Search icon

NEXTRX SERVICES, INC.

Company Details

Entity Name: NEXTRX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Nov 2002 (22 years ago)
Date of dissolution: 28 Feb 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Feb 2011 (14 years ago)
Document Number: F02000005913
FEI/EIN Number 161279199
Address: ONE EXPRESS WAY, ST. LOUIS, MO, 63121
Mail Address: ONE EXPRESS WAY, ST. LOUIS, MO, 63121
Place of Formation: NEW YORK

President

Name Role Address
HALL JEFFREY President ONE EXPRESS WAY, ST. LOUIS, MO, 63121

Vice President

Name Role Address
EBLING KEITH Vice President ONE EXPRESS WAY, ST. LOUIS, MO, 63121

Secretary

Name Role Address
AKINS MARTIN Secretary ONE EXPRESS WAY, ST. LOUIS, MO, 63121

Treasurer

Name Role Address
HALL JEFFREY Treasurer ONE EXPRESS WAY, ST. LOUIS, MO, 63121

Assistant Secretary

Name Role Address
ELLIOTT KELLEY Assistant Secretary ONE EXPRESS WAY, ST. LOUIS, MO, 63121
NEAGER JEFFREY Assistant Secretary ONE EXPRESS WAY, ST. LOUIS, MO, 63121

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-25 ONE EXPRESS WAY, ST. LOUIS, MO 63121 No data
CHANGE OF MAILING ADDRESS 2010-05-25 ONE EXPRESS WAY, ST. LOUIS, MO 63121 No data
NAME CHANGE AMENDMENT 2007-12-26 NEXTRX SERVICES, INC. No data
CANCEL ADM DISS/REV 2006-03-23 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Withdrawal 2011-02-28
ANNUAL REPORT 2010-05-25
Reg. Agent Change 2009-12-16
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-29
Name Change 2007-12-26
ANNUAL REPORT 2007-04-04
REINSTATEMENT 2006-03-23
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State