Search icon

NEXTVIEW CONSULTING CORP. - Florida Company Profile

Company Details

Entity Name: NEXTVIEW CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXTVIEW CONSULTING CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 2003 (22 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P03000001007
FEI/EIN Number 061668439

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

Address: 46 Scarlet Oak Circle, PALM COAST, FL, 32137, US
Mail Address: 46 Scarlet Oak Circle, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYSELIUS LINDA Secretary 46 Scarlet Oak Circle, PALM COAST, FL, 32137
NYSELIUS RON President 46 Scarlet Oak Circle, PALM COAST, FL, 32137
LAWYER MIKE D, PLLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 46 Scarlet Oak Circle, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2018-01-10 46 Scarlet Oak Circle, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-03 389 Palm Coast Pkwy SW, #4, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2015-06-03 Lawyer Mike D -
REINSTATEMENT 2015-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Voluntary Dissolution 2019-01-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-06-03
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State