Entity Name: | NEXTSTEP CONSTRUCTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000063166 |
FEI/EIN Number | 202842722 |
Address: | 10506 OPUS DR., RIVERVIEW, FL, 33569 |
Mail Address: | 10506 OPUS DR., RIVERVIEW, FL, 33569 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO CARLOS | Agent | 10506 OPUS DR., RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
MORENO CARLOS | President | 19080 NW 57 AVE, MIAMI, FL, 33015 |
Name | Role | Address |
---|---|---|
LINA MARCELA RESTREPO | Vice President | 10506 OPUS DR., RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-07 | 10506 OPUS DR., RIVERVIEW, FL 33569 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-07 | 10506 OPUS DR., RIVERVIEW, FL 33569 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-07 | 10506 OPUS DR., RIVERVIEW, FL 33569 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000770409 | ACTIVE | 1000000240651 | HILLSBOROU | 2011-11-15 | 2031-11-23 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-05-05 |
Domestic Profit | 2005-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State