Search icon

NEXTRACKER INC.

Company Details

Entity Name: NEXTRACKER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Jan 2018 (7 years ago)
Date of dissolution: 31 Aug 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Aug 2022 (2 years ago)
Document Number: F18000000092
FEI/EIN Number 46-3955221
Address: 6200 Paseo Padre Parkway, Fremont, CA, 94555, US
Mail Address: 6200 PASEO PADRE PARKWAY, ATTN: GENERAL COUNSEL, FREMONT, CA, 94555, US
Place of Formation: DELAWARE

Director

Name Role Address
Bennett David P Director 6201 America Center Dr., San Jose, CA, 95002
Spicer Jason Director 6200 Paseo Padre Parkway, Fremont, CA, 94555

President

Name Role Address
Ledesma Bruce President 6200 Paseo Padre Parkway, Fremont, CA, 94555

Chief Financial Officer

Name Role Address
Redondo Sanchez Ignacio Chief Financial Officer 6200 Paseo Padre Parkway, Fremont, CA, 94555

Secretary

Name Role Address
Stewart Timothy Secretary 6201 America Center Dr., San Jose, CA, 95002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-08-31 No data No data
CHANGE OF MAILING ADDRESS 2022-08-31 6200 Paseo Padre Parkway, Fremont, CA 94555 No data
REGISTERED AGENT CHANGED 2022-08-31 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 6200 Paseo Padre Parkway, Fremont, CA 94555 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000095806 ACTIVE 1000000878430 COLUMBIA 2021-02-24 2031-03-03 $ 1,809.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2022-08-31
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-24
Foreign Profit 2018-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State