Search icon

NEXT GENERATION MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: NEXT GENERATION MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXT GENERATION MOTORS, 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: 03 Oct 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000126883
FEI/EIN Number 205637297

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 712 EAST DR. MARTIN LUTHER KING BLVD., SEFFNER, FL, 33584, US
Mail Address: PO BOX 1625, SEFFNER, FL, 33583
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAYMIRE MATHEW President 712 EAST MARTIN LUTHER KING BLVD, SEFFNER, FL, 33584
LOWMAN, JR. WILLIAM R Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 712 EAST DR. MARTIN LUTHER KING BLVD., SEFFNER, FL 33584 -
REINSTATEMENT 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000062595 ACTIVE 1000000571397 HILLSBOROU 2014-01-03 2034-01-09 $ 342,745.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000814607 ACTIVE 1000000548477 PINELLAS 2013-10-23 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000814599 ACTIVE 1000000548475 PINELLAS 2013-10-23 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000814581 ACTIVE 1000000548473 HILLSBOROU 2013-10-23 2034-08-01 $ 1,549.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000820230 TERMINATED 1000000182681 HILLSBOROU 2010-07-27 2030-08-04 $ 32,029.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000298684 TERMINATED 1000000152076 HILLSBOROU 2009-12-04 2030-02-16 $ 15,785.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-07-20
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-02-16
Amendment 2006-12-05
Domestic Profit 2006-10-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State