Search icon

NEXUS PROGRAM, INC. - Florida Company Profile

Company Details

Entity Name: NEXUS PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXUS PROGRAM, 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: 19 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000015463
FEI/EIN Number 593362386

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

Address: 2404 U.S. HIGHWAY 19, HOLIDAY, FL, 34691
Mail Address: P. O. BOX 3307, HOLIDAY, FL, 34690-0307, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASCO BARBARA J President 2404 US HIGHWAY 19, HOLIDAY, FL, 34691
HARVEY SHARON Secretary 1320 FLOTILLA DR, HOLIDAY, FL, 34690
HARVEY SHARON Treasurer 1320 FLOTILLA DR, HOLIDAY, FL, 34690
FORD ESQ. B Agent 115 N MACDILL AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-05-04 2404 U.S. HIGHWAY 19, HOLIDAY, FL 34691 -
REGISTERED AGENT NAME CHANGED 1998-05-04 FORD, ESQ. B -
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 115 N MACDILL AVE, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-02-18
DOCUMENTS PRIOR TO 1997 1996-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State