Entity Name: | NEXTCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Oct 2002 (22 years ago) |
Date of dissolution: | 09 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2020 (5 years ago) |
Document Number: | P02000110649 |
FEI/EIN Number | 30-0124281 |
Address: | 12400 Old Still Ct., PONTE VEDRA BEACH, FL 32082 |
Mail Address: | 12400 Old Still Ct., PONTE VEDRA BEACH, FL 32082 |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG, MARK JP.A. | Agent | 1638 Camden Avenue, Jacksonville, FL 32207 |
Name | Role | Address |
---|---|---|
HOIT, WAYNE E | President | 12400 Old Still Ct, Ponte Vedra Beach, FL 32082 |
Name | Role | Address |
---|---|---|
HOIT, WAYNE E | Treasurer | 12400 Old Still Ct, Ponte Vedra Beach, FL 32082 |
Name | Role | Address |
---|---|---|
Young, Andrea S | Vice President | 12400 Old Still Ct, Ponte Vedra Beach, FL 32082 |
Name | Role | Address |
---|---|---|
Young, Andrea S | Secretary | 12400 Old Still Ct, Ponte Vedra Beach, FL 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-14 | 1638 Camden Avenue, Jacksonville, FL 32207 | No data |
AMENDMENT | 2015-04-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 12400 Old Still Ct., PONTE VEDRA BEACH, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 12400 Old Still Ct., PONTE VEDRA BEACH, FL 32082 | No data |
NAME CHANGE AMENDMENT | 2010-07-06 | NEXTCO, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-08 | YOUNG, MARK JP.A. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-09 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-20 |
Amendment | 2015-04-10 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State