Search icon

NEXTRAIL OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: NEXTRAIL OF AMERICA, 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: 15 Jan 1997 (28 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 31 Jan 2002 (23 years ago)
Document Number: F97000000233
FEI/EIN Number 480614277

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

Address: 1423 SW 53RD LANE, CAPE CORAL, FL, 33914, US
Mail Address: 1616-102 W. CAPE CORAL PKWY., #182, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
JOHNSON JUDI E Chairman 1423 SW 53RD LANE, CAPE CORAL, FL, 33914
JOHNSON JUDI E President 1423 SW 53RD LANE, CAPE CORAL, FL, 33914
ROELOFS BEVERLY Chairman 5200 W. 77th Street, Prairie Village, KS, 66208
ROELOFS BEVERLY Vice President 5200 W. 77th Street, Prairie Village, KS, 66208
JOHNSON JUDI EDWARDS Secretary 1423 SW 53RD LANE, CAPE CORAL, FL, 33914
JOHNSON JUDI EDWARDS Treasurer 1423 SW 53RD LANE, CAPE CORAL, FL, 33914
JOHNSON JUDI E Agent 1423 SW 53RD LANE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071255 NEXTRAIL OF AMERICA INC ACTIVE 2023-06-12 2028-12-31 - 1616 CAPE CORAL PKWY W #182, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-10 1423 SW 53RD LANE, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1423 SW 53RD LANE, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2009-04-29 JOHNSON, JUDI E -
CHANGING DBA 2002-01-31 NEXTRAIL OF AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State