Search icon

NEXTCO, INC.

Company Details

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

Agent

Name Role Address
YOUNG, MARK JP.A. Agent 1638 Camden Avenue, Jacksonville, FL 32207

President

Name Role Address
HOIT, WAYNE E President 12400 Old Still Ct, Ponte Vedra Beach, FL 32082

Treasurer

Name Role Address
HOIT, WAYNE E Treasurer 12400 Old Still Ct, Ponte Vedra Beach, FL 32082

Vice President

Name Role Address
Young, Andrea S Vice President 12400 Old Still Ct, Ponte Vedra Beach, FL 32082

Secretary

Name Role Address
Young, Andrea S Secretary 12400 Old Still Ct, Ponte Vedra Beach, FL 32082

Events

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

Documents

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