Search icon

NXT-ID, INC. - Florida Company Profile

Company Details

Entity Name: NXT-ID, 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: 22 Jan 2014 (11 years ago)
Date of dissolution: 05 Dec 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: F14000000404
FEI/EIN Number 460678374

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

Address: Attention: CFO, 2801 Diode Lane, Louisville, KY, 40229, US
Mail Address: Attention: CFO, 2801 Diode Lane, Louisville, KY, 40299, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Simmons Chia-Lin Chief Executive Officer Attention: CFO, Louisville, KY, 40229
GUST DAVID R Director 3255 Bayside Lakes Blvd SE, Palm Bay, FL, 32909
REMEDIOS MICHAEL J Director 3255 Bayside Lakes Blvd SE, Palm Bay, FL, 32909
Daniel Sharkey P Director 3255 Bayside Lakes Blvd SE, Palm Bay, FL, 32909
Curtis Robert A Director 3255 Bayside Lakes Blvd SE, Palm Bay, FL, 32909
TUNNELL DAVID Agent 788 Country Club Drive, Moraga, FL, 94556

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2022-12-05 REGISTERED AGENT REVOKED -
WITHDRAWAL 2022-12-05 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
MERGER 2021-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000222179
CHANGE OF MAILING ADDRESS 2021-08-29 Attention: CFO, 2801 Diode Lane, Louisville, KY 40229 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-29 788 Country Club Drive, Moraga, FL 94556 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-29 Attention: CFO, 2801 Diode Lane, Louisville, KY 40229 -
REINSTATEMENT 2019-10-08 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-13 - -

Documents

Name Date
Withdrawal 2022-12-05
Merger 2021-12-29
ANNUAL REPORT 2021-08-29
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-11-13
REINSTATEMENT 2016-11-08
REINSTATEMENT 2015-10-20
Foreign Profit 2014-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State