Entity Name: | NEXT HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEXT HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2017 (8 years ago) |
Document Number: | P03000070035 |
FEI/EIN Number |
810621443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 614 WEST DOTY STREET, SUITE 108, MADISON, WI, 53703 |
Mail Address: | 614 WEST DOTY STREET, SUITE 108, MADISON, WI, 53703 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNINGS PHILIP W | President | 614 WEST DOTY STREET -- SUITE 108, MADISON, WI, 53703 |
JENNINGS PHILIP W | Secretary | 614 WEST DOTY STREET -- SUITE 108, MADISON, WI, 53703 |
JENNINGS PHILIP W | Director | 614 WEST DOTY STREET -- SUITE 108, MADISON, WI, 53703 |
JENNINGS PHILIP W | Chief Financial Officer | 614 WEST DOTY STREET -- SUITE 108, MADISON, WI, 53703 |
Thomas James D | Agent | 1587 Mariner Way, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1587 Mariner Way, Hollywood, FL 33019 | - |
REINSTATEMENT | 2017-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Thomas, James D. | - |
CANCEL ADM DISS/REV | 2008-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-09 | 614 WEST DOTY STREET, SUITE 108, MADISON, WI 53703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-09 | 614 WEST DOTY STREET, SUITE 108, MADISON, WI 53703 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000736601 | TERMINATED | 1000000847353 | COLUMBIA | 2019-11-04 | 2039-11-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State