Entity Name: | NEXT GENERATION RESTORATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Apr 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P17000038172 |
FEI/EIN Number | 82-1350501 |
Address: | 511 S Center St, Eustis, FL, 32726, US |
Mail Address: | 511 S Center St, Eustis, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER JR ALLEN | Agent | 511 S Center St, Eustis, FL, 32726 |
Name | Role | Address |
---|---|---|
CARTER JR ALLEN | President | 511 S Center St, Eustis, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-06 | 511 S Center St, Eustis, FL 32726 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-06 | 511 S Center St, Eustis, FL 32726 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-06 | CARTER JR, ALLEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-06 | 511 S Center St, Eustis, FL 32726 | No data |
AMENDMENT | 2018-08-29 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000435198 | LAPSED | 17-7153-CI | PINELLAS COUNTY CIRCUIT CIVIL | 2018-06-05 | 2023-06-26 | $28,679.17 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 6944 N . US HWY 41, APOLLO BEACH, FL 33572 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-06 |
DEBIT MEMO# 034511-C | 2019-02-26 |
Amendment | 2018-08-29 |
ANNUAL REPORT | 2018-04-25 |
Domestic Profit | 2017-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State