Search icon

NEXT GENERATION ACQ INC - Florida Company Profile

Company Details

Entity Name: NEXT GENERATION ACQ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXT GENERATION ACQ 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: 15 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000034124
FEI/EIN Number NOT APPLICABLE

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

Address: 10123 US Hwy 441, SUITE 2, LEESBURG, FL, 34788, US
Mail Address: 10123 US HWY 441, SUITE 2, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO JAIRO H President 20005 QUAIL RD., ALTOONA, FL, 32702
VAZQUEZ NOELIA L Vice President 2100 S. CONWAY RD - APT. C6, ORLANDO, FL, 32812
VAZQUEZ NOELIA L Secretary 2100 S. CONWAY RD - APT. C6, ORLANDO, FL, 32812
ACEVEDO JAIRO H Agent 10123 US HWY 441, LEESBURG, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093837 LAPTOP REPAIR SERVICES CENTER EXPIRED 2014-09-15 2019-12-31 - 32641 RADIO RD., SUITE 103, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 10123 US Hwy 441, SUITE 2, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2016-04-29 10123 US Hwy 441, SUITE 2, LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 10123 US HWY 441, SUITE 2, LEESBURG, FL 34788 -
AMENDMENT 2014-10-01 - -
REGISTERED AGENT NAME CHANGED 2014-10-01 ACEVEDO, JAIRO H -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
Amendment 2014-10-01
Domestic Profit 2014-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State