Search icon

NEXT STRIKE, INC. - Florida Company Profile

Company Details

Entity Name: NEXT STRIKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXT STRIKE, 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: 26 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000019310
FEI/EIN Number 83-2695328

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

Address: 905 southridge rd, delray beach, FL, 33444, US
Mail Address: 9620 MARSH WREN CT, LAKE WORTH, FL, 33467, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER EDWARD President 9620 MARSH WREN CT, LAKE WORTH, FL, 33467
KRAMER EDWARD Agent 9620 MARSH WREN CT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 905 southridge rd, APT 105c, delray beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2022-05-16 905 southridge rd, APT 105c, delray beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 9620 MARSH WREN CT, APT 202, LAKE WORTH, FL 33467 -
AMENDMENT AND NAME CHANGE 2021-01-06 NEXT STRIKE, INC. -
NAME CHANGE AMENDMENT 2018-03-05 SALT 'NECK, INC. -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-17
Amendment and Name Change 2021-01-06
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-24
Name Change 2018-03-05
Domestic Profit 2018-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State