Search icon

NEXT GENERATION SHARES INCORPORATED - Florida Company Profile

Company Details

Entity Name: NEXT GENERATION SHARES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 11 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: N16000003674
FEI/EIN Number 81-3641119

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

Address: 11294 North US HWY 301, OXFORD, FL, 34484, US
Mail Address: 11294 North US HWY 301, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly Greg President 614 SE Wenona Ave, OCALA, FL, 34471
KING STACI L Secretary 614 SE Wenona Ave., OCALA, FL, 34471
KELLY GREGORY M Agent 11294 North US HWY 301, Oxford, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091067 SELLSTATE NEXT GENERATION REALTY SHARES EXPIRED 2016-08-23 2021-12-31 - 1720 SE 16TH AVE., BLDG. 200, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
REGISTERED AGENT NAME CHANGED 2024-11-19 KELLY, GREGORY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 11294 North US HWY 301, Oxford, FL 34484 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 11294 North US HWY 301, OXFORD, FL 34484 -
CHANGE OF MAILING ADDRESS 2022-04-26 11294 North US HWY 301, OXFORD, FL 34484 -
AMENDMENT 2019-11-22 - -
AMENDMENT AND NAME CHANGE 2016-07-14 NEXT GENERATION SHARES INCORPORATED -

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
Amendment 2019-11-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
Amendment and Name Change 2016-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State