Search icon

NEXXUS GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: NEXXUS GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXXUS GLOBAL 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: 08 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: P14000098374
FEI/EIN Number 472594935

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

Address: 1854 HENDERSONVILLE RD, STE 220A, ASHVILLE, NC, 28803
Mail Address: 1854 HENDERSONVILLE RD, STE 220A, ASHVILLE, NC, 28803
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAM L. HOOD, P.A. Agent -
MORROW D.A. President 1854 HENDERSONVILLE RDM, STE 220A, ASHVILLE, NC, 28803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-29 1854 HENDERSONVILLE RD, STE 220A, ASHVILLE, NC 28803 -
CHANGE OF MAILING ADDRESS 2015-12-29 1854 HENDERSONVILLE RD, STE 220A, ASHVILLE, NC 28803 -
REGISTERED AGENT NAME CHANGED 2015-12-29 ADAM L HOOD, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-12-29 ATTN: ADAM L HOOD, ESQUIRE, 626 MAGNOLIA AVENUE, PANAMA CITY, FL 32401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Reinstatement 2015-12-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State