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 |
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 | - |
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 | - | - |
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