Search icon

NEXT GENERATION VENTURES, INC.

Company Details

Entity Name: NEXT GENERATION VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P00000091815
FEI/EIN Number 651044597
Mail Address: P.O. Box 340290, COLUMBUS, OH, 43234, US
Address: 577 W. Nationwide Blvd, Columbus, OH, 43215, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BOICH WAYNE M Director 6641 Dublin Center Drive, Dublin, OH, 43017

President

Name Role Address
BOICH WAYNE M President 6641 Dublin Center Drive, Dublin, OH, 43017

Secretary

Name Role Address
MURPHY BRIAN T Secretary 6641 Dublin Center Drive, Dublin, OH, 43017

Treasurer

Name Role Address
MURPHY BRIAN T Treasurer 6641 Dublin Center Drive, Dublin, OH, 43017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 577 W. Nationwide Blvd, Columbus, OH 43215 No data
CHANGE OF MAILING ADDRESS 2021-03-25 577 W. Nationwide Blvd, Columbus, OH 43215 No data
REGISTERED AGENT NAME CHANGED 2020-03-12 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 1201 Hays Street, Tallahassee, FL 32301-2525 No data
MERGER 2015-04-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000150869
REINSTATEMENT 2014-09-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State