Search icon

NEX WAVE INC - Florida Company Profile

Company Details

Entity Name: NEX WAVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEX WAVE 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000013782
FEI/EIN Number 46-4794942

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

Address: 4699 Park Blvd, PINELLAS PARK, FL, 33781, US
Mail Address: 4699 Park Blvd, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CO HARRY P President 7581 46TH AVE N, ST PETERSBURG, FL, 33709
CO HARRY P Vice President 7581 46TH AVE N, ST PETERSBURG, FL, 33709
CO HARRY P Secretary 7581 46TH AVE N, ST PETERSBURG, FL, 33709
CO HARRY P Treasurer 7581 46TH AVE N, ST PETERSBURG, FL, 33709
CO HARRY P Agent 7581 46TH AVE N, ST PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025146 BLUWAVE SUSHI EXPIRED 2014-03-11 2019-12-31 - 7581 46TH AVE N, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-10-19 4699 Park Blvd, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2015-10-19 CO, HARRY P -
REINSTATEMENT 2015-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-19 4699 Park Blvd, PINELLAS PARK, FL 33781 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000048965 ACTIVE 1000000810656 PINELLAS 2019-01-09 2039-01-16 $ 1,953.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000048973 ACTIVE 1000000810657 PINELLAS 2019-01-09 2029-01-16 $ 340.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000811786 ACTIVE 1000000806924 PINELLAS 2018-12-10 2038-12-12 $ 2,028.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000772566 ACTIVE 1000000804713 PINELLAS 2018-11-19 2038-11-21 $ 4,788.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000491084 ACTIVE 1000000789076 PINELLAS 2018-07-05 2038-07-11 $ 1,175.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000396739 ACTIVE 1000000784569 PINELLAS 2018-05-31 2038-06-06 $ 11,694.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000179127 ACTIVE 1000000780843 PINELLAS 2018-04-26 2038-05-02 $ 4,805.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000658601 ACTIVE 1000000764435 PINELLAS 2017-11-29 2037-12-06 $ 6,502.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000065815 TERMINATED 1000000733137 PINELLAS 2017-01-25 2037-02-02 $ 4,141.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000053076 TERMINATED 1000000732577 PINELLAS 2017-01-19 2027-01-26 $ 475.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-12-22
REINSTATEMENT 2015-10-19
Domestic Profit 2014-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State