Entity Name: | NEXT LEVEL FLOORS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Apr 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000051512 |
Address: | 12353 91ST STREET NORTH, SEMINOLE, FL, 33772 |
Mail Address: | 12353 91ST STREET NORTH, SEMINOLE, FL, 33772 |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYKOR ZACK | Agent | 12353 91ST STREET NORTH, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
TAYLOR ZACK | President | 12353 91ST STREET NORTH, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
TAYLOR ZACK | Vice President | 12353 91ST STREET NORTH, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
THOMPSON NORMAN | Secretary | 12353 91ST STREET NORTH, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
THOMPSON NORMAN | Treasurer | 12353 91ST STREET NORTH, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000048232 | ACTIVE | 1000000071247 | 16139 568 | 2008-02-04 | 2028-02-13 | $ 20,286.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J07000119662 | TERMINATED | 1000000046808 | 15742 1393 | 2007-04-16 | 2027-04-25 | $ 28,005.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Domestic Profit | 2006-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State