Search icon

NEXT STEP FINANCIAL HOLDINGS INC.

Company Details

Entity Name: NEXT STEP FINANCIAL HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2010 (14 years ago)
Date of dissolution: 26 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: P10000096232
FEI/EIN Number 274073533
Address: 400 COLONIAL CENTER PARKWAY, 350, LAKE MARY, FL, 32746, US
Mail Address: 400 Colonial Center Pkwy, Suite 350, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXT FINANCIAL HOLDINGS INC 2014 274073533 2015-12-09 NEXT STEP FINANCIAL HOLDINGS INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 4077400900
Plan sponsor’s address 400 COLONIAL CENTER PARKWAY 350, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2015-12-09
Name of individual signing JOSHUA MARTINEZ
Valid signature Filed with authorized/valid electronic signature
NEXT STEP FINANCIAL HOLDINGS 2013 274073533 2015-12-09 NEXT STEP FINANCIAL HOLDINGS INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 4077400900
Plan sponsor’s address 400 COLONIAL CENTER PARKWAY STE 350, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2015-12-09
Name of individual signing JOSHUA MARTINEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
MARTINEZ JOSHUA S President 228 ALTAMONTE BAY CLUB CIR., APT. 203, ALTAMONTE SPRINGS, FL, 32701

Director

Name Role Address
MARTINEZ JOSHUA S Director 228 ALTAMONTE BAY CLUB CIR., APT. 203, ALTAMONTE SPRINGS, FL, 32701

Secretary

Name Role Address
MARTINEZ JOSHUA S Secretary 228 ALTAMONTE BAY CLUB CIR., APT. 203, ALTAMONTE SPRINGS, FL, 32701

Treasurer

Name Role Address
MARTINEZ JOSHUA S Treasurer 228 ALTAMONTE BAY CLUB CIR., APT. 203, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
MERGER 2013-12-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P02000019255. MERGER NUMBER 300000136943
CHANGE OF MAILING ADDRESS 2013-04-30 400 COLONIAL CENTER PARKWAY, 350, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 400 COLONIAL CENTER PARKWAY, 350, LAKE MARY, FL 32746 No data

Court Cases

Title Case Number Docket Date Status
SUSAN MARTINEZ VS JARED MARTINEZ, SONYA MARIE WHITE, ISAAC MARTINEZ, RUTH F JOHNSON BELMOSTO, JEFFREY WATKINS, JAMES PIERON, JARED F MARTINEZ, MARKET TRADERS INSTITUTE, INC., ET AL. 5D2017-4074 2017-12-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2011-DR-0274

Parties

Name SUSAN MARTINEZ
Role Petitioner
Status Active
Representations Marc E. Dwyer
Name RUTH F. JOHNSON BELMOSTO
Role Appellee
Status Active
Name JEFFREY WATKINS
Role Appellee
Status Active
Name INSTITUTIONAL LIQUIDITY LLC
Role Respondent
Status Active
Name FORTUNE INDUSTRIES, INC.
Role Respondent
Status Active
Name JIJ MANAGEMENT, INC.
Role Respondent
Status Active
Name JAMES PIERON
Role Respondent
Status Active
Name SONYA MARIE WHITE
Role Respondent
Status Active
Name MARKET TRADERS INSTITUTE FINANCIAL, INC.
Role Respondent
Status Active
Name CURRENCY TRADERS, INC.
Role Respondent
Status Active
Name JARED MARTINEZ
Role Respondent
Status Active
Representations Todd M. Hoepker, Shannon McLin, NICOLAS MARK NEW, John H. Bill, Undine C. George, JOSEPH W. GIBSON, J. Cheney Mason, ROBERT W. CARLSON, MARIA ROGERS, I. William Spivey, II
Name TANIA KEEN
Role Respondent
Status Active
Name MARKET TRADERS INSTITUTE, INC.
Role Respondent
Status Active
Name NEXT STEP FINANCIAL HOLDINGS INC.
Role Respondent
Status Active
Name JARED F. MARTINEZ
Role Respondent
Status Active
Name EASY EFOREZ, INC.
Role Respondent
Status Active
Name JIJ INVESTMENTS, INC.
Role Respondent
Status Active
Name SJ INVESTMENTS HOLDINGS, LLC
Role Respondent
Status Active
Name ETRADING SERVICES, LLC
Role Respondent
Status Active
Name NAVITAS INVESTMENTS LLC
Role Respondent
Status Active
Name JIJ MANAGEMENT, LLC.
Role Respondent
Status Active
Name ISAAC MARTINEZ
Role Respondent
Status Active
Name MTI CLIENT SERVICES, INC.
Role Respondent
Status Active
Name CASTLE DESIGN INTERIORS INC.
Role Respondent
Status Active
Name FX CURRENCY TRADERS INC
Role Respondent
Status Active
Name EFOREX INC.
Role Respondent
Status Active
Name I-TRADE FX, LLC.
Role Respondent
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-03-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2018-01-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUSAN MARTINEZ
Docket Date 2018-01-26
Type Response
Subtype Reply
Description REPLY
On Behalf Of SUSAN MARTINEZ
Docket Date 2018-01-17
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE
On Behalf Of JARED MARTINEZ
Docket Date 2018-01-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JARED MARTINEZ
Docket Date 2018-01-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JARED MARTINEZ
Docket Date 2017-12-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPY W/I 10 DAYS
Docket Date 2017-12-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/27/17
On Behalf Of SUSAN MARTINEZ
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/27/17
On Behalf Of SUSAN MARTINEZ

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-09-08
Domestic Profit 2010-11-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State