Entity Name: | NEXT GENERATION VENTURES II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEXT GENERATION VENTURES II, 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: | 28 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | P04000172870 |
FEI/EIN Number |
202217868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6641 Dublin Center Drive, Dublin, OH, 43017, US |
Mail Address: | P.O. Box 340290, COLUMBUS, OH, 43234, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOICH WAYNE M | President | 6641 Dublin Center Drive, Dublin, OH, 43017 |
MURPHY BRIAN T | Secretary | 6641 Dublin Center Drive, Dublin, OH, 43017 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-25 | 6641 Dublin Center Drive, Dublin, OH 43017 | - |
CHANGE OF MAILING ADDRESS | 2021-03-25 | 6641 Dublin Center Drive, Dublin, OH 43017 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2014-09-08 | - | - |
REINSTATEMENT | 2014-09-08 | - | - |
PENDING REINSTATEMENT | 2011-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 |
ANNUAL REPORT | 2023-06-14 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-07-08 |
REINSTATEMENT | 2015-10-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State