Entity Name: | NEXTERA ANALYTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Mar 2011 (14 years ago) |
Date of dissolution: | 05 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jan 2024 (a year ago) |
Document Number: | F11000001363 |
FEI/EIN Number |
200315198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408 |
Mail Address: | 700 UNIVERSE BLVD, Attn: Corporate Governance, JUNO BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Roskot Matthew | Director | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408 |
HANDEL MATTHEW S | Vice President | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408 |
Anderson Charlotte B | Secretary | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408 |
AHLSTROM MARK | Vice President | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408 |
Sorensen Mark R | Vice President | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408 |
Pear Jason | Assi | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408 |
LEE DAVID M | Agent | 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-05 | - | - |
NAME CHANGE AMENDMENT | 2019-01-08 | NEXTERA ANALYTICS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | LEE, DAVID M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-15 | 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 | - |
Name | Date |
---|---|
Withdrawal | 2024-01-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-22 |
Name Change | 2019-01-08 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-06 |
Reg. Agent Change | 2016-09-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State