Search icon

THE NEXT GENERATION HOMES INC. - Florida Company Profile

Company Details

Entity Name: THE NEXT GENERATION HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEXT GENERATION HOMES INC. 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: 07 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000016043
FEI/EIN Number 331043131

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

Address: 26516 GREEN WILLOW RUN, WESLEY CHAPEL, FL, 33544
Mail Address: 26516 GREEN WILLOW RUN, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER MARGERY L President 26516 GREEN WILLOW RUN, WESLEY CHAPEL, FL, 33544
WEBER REBECCA Vice President 26516 GREEN WILLOW RUN, WESLEY CHAPEL, FL, 33544
HART CYNTHIA D Secretary 26516 GREEN WILLOW RUN, WESLEY CHAPEL, FL, 33544
WEBER MARGERY L Agent 26516 GREEN WILLOW RUN, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-04-28 - -
AMENDMENT 2006-12-04 - -
AMENDMENT 2005-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000510326 TERMINATED 1000000227335 PASCO 2011-08-01 2021-08-10 $ 763.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000608650 TERMINATED 1000000167723 PASCO 2010-04-07 2030-05-26 $ 477.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-11-23
ANNUAL REPORT 2009-04-29
Off/Dir Resignation 2008-04-28
Amendment 2008-04-28
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State