Search icon

NEXT INDUSTRIES, INC. - Florida Company Profile

Company Details

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

NEXT INDUSTRIES, 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: 29 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: P10000089157
FEI/EIN Number 273841220

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

Address: 1900 Tamiami Trail Unit 115, PORT CHARLOTTE, FL, 33948, US
Mail Address: 1137 Guild Street, Port Charlotte, FL, 33952, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRASSE NICHOLAS President 1137 Guild Street, Port Charlotte, FL, 33952
WRASSE NICHOLAS Vice President 1137 Guild Street, Port Charlotte, FL, 33952
WRASSE NICHOLAS Secretary 1137 Guild Street, Port Charlotte, FL, 33952
WRASSE NICHOLAS Treasurer 1137 Guild Street, Port Charlotte, FL, 33952
WRASSE NICHOLAS J Agent 1137 Guild Street, Port Charlotte, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000138166 HALLOWBEAN COFFEE CO ACTIVE 2024-11-12 2029-12-31 - 1137 GUILD ST, PORT CHARLOTTE, FL, 33952
G21000107064 BEYOND THE SEAS TRAVEL ACTIVE 2021-08-17 2026-12-31 - 1137 GUILD ST, PORT CHARLOTTE, FL, 33952
G19000111234 UNCLE NICK'S PIZZA ACTIVE 2019-10-12 2029-12-31 - 1900 TAMIAMI TRL #115, PORT CHARLOTTE, FL, 33948
G11000075888 UNCLE NICK'S PIZZA EXPIRED 2011-07-29 2016-12-31 - 3880 TAMIAMI TRL, UNIT A, PORT CHARLOTTE, FL, 33980
G11000063457 NICK'S PIZZA EXPIRED 2011-06-23 2016-12-31 - 1215 PINE CT, PUNTA GORDA, FL, 33980

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1900 Tamiami Trail Unit 115, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1137 Guild Street, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2018-01-04 1900 Tamiami Trail Unit 115, PORT CHARLOTTE, FL 33948 -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-28 WRASSE, NICHOLAS J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000104038 TERMINATED 1000000871461 CHARLOTTE 2021-03-03 2041-03-10 $ 1,468.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000744169 TERMINATED 1000000802806 CHARLOTTE 2018-11-01 2028-11-07 $ 412.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000199121 TERMINATED 1000000653606 CHARLOTTE 2015-01-30 2035-02-05 $ 5,240.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000531706 TERMINATED 1000000608022 CHARLOTTE 2014-04-09 2034-05-01 $ 592.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000979196 TERMINATED 1000000508785 CHARLOTTE 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000979204 TERMINATED 1000000508786 CHARLOTTE 2013-05-08 2033-05-22 $ 1,173.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3678587110 2020-04-12 0455 PPP 1137 Guild Street, PORT CHARLOTTE, FL, 33952-1671
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33952-1671
Project Congressional District FL-17
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23292.38
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State