Entity Name: | NEXTIVA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Oct 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Sep 2021 (3 years ago) |
Document Number: | F09000004243 |
FEI/EIN Number |
208820926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9451 East Via de Ventura, Scottsdale, AZ, 85256, US |
Mail Address: | 9451 East Via de Ventura, Scottsdale, AZ, 85256, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GORNY TOMAS | Chief Executive Officer | 9451 East Via de Ventura, Scottsdale, AZ, 85256 |
Murphy John | Secretary | 9451 East Via de Ventura, Scottsdale, AZ, 85256 |
Brennan Anne | Chief Financial Officer | 9451 East Via de Ventura, Scottsdale, AZ, 85256 |
Conrad Tracy | Chief Administrative Officer | 9451 East Via de Ventura, Scottsdale, AZ, 85256 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 9451 East Via de Ventura, Scottsdale, AZ 85256 | - |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 9451 East Via de Ventura, Scottsdale, AZ 85256 | - |
AMENDMENT | 2021-09-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000180596 | TERMINATED | 1000000781072 | COLUMBIA | 2018-04-26 | 2038-05-02 | $ 736.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-06 |
Amendment | 2021-09-17 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State