Search icon

NEXCENTRI, INC.

Company Details

Entity Name: NEXCENTRI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000066312
FEI/EIN Number 55-0836938
Address: 2655 ULMERTON RD, SUITE 330, CLEARWATER, FL 33762
Mail Address: 2655 ULMERTON RD, SUITE 330, CLEARWATER, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FOX, GREGORY A Agent 28050 U.S. 19 NORTH, SUITE 100, CLEARWATER, FL 33761

President

Name Role Address
HOLLOWAY, JASON C President 2655 ULMERTON RD. SUITE 330, CLEARWATER, FL 33762

Director

Name Role Address
HOLLOWAY, JASON C Director 2655 ULMERTON RD. SUITE 330, CLEARWATER, FL 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 2655 ULMERTON RD, SUITE 330, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2012-03-30 2655 ULMERTON RD, SUITE 330, CLEARWATER, FL 33762 No data

Court Cases

Title Case Number Docket Date Status
NEXCENTRI, INC. VS TAMPA BAY FEDERAL CREDIT UNION, ET AL., 2D2017-1068 2017-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-6394

Parties

Name NEXCENTRI, INC.
Role Appellant
Status Active
Representations RICHARD W. ERVIN, ESQ.
Name TAMPA BAY FEDERAL CREDIT UNION
Role Appellee
Status Active
Representations DENNIS R. O'CONNOR, ESQ., LANSING C. SCRIVEN, ESQ., DEREK J. ANGELL, ESQ., MICHAEL H. KESTENBAUM, ESQ., ANTHONY PETRILLO, ESQ., MATTHEW G. KRAUSE, ESQ.
Name DALE F. SCHUMACHER
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEXCENTRI, INC.
Docket Date 2017-03-16
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)
Docket Date 2017-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEXCENTRI, INC.
Docket Date 2017-03-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-05

Date of last update: 30 Jan 2025

Sources: Florida Department of State