Search icon

NEXICO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEXICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 1997 (29 years ago)
Date of dissolution: 01 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: P97000004351
FEI/EIN Number 650804930
Address: 1920 Northgate Blvd., SARASOTA, FL, 34234, US
Mail Address: 6835 International Center Blvd., Fort Myers, FL, 33912, US
ZIP code: 34234
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDERS TERRY M President 308 Ginger Cake Road, Fayetteville, GA, 30214
Ott Dale R Chief Executive Officer 1920 Northgate Blvd., SARASOTA, FL, 34234
OTT DALE Agent 1920 Northgate Blvd., SARASOTA, FL, 34234

Form 5500 Series

Employer Identification Number (EIN):
650804930
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082908 AMERICAN OFFICE EQUIPMENT EXPIRED 2012-08-22 2017-12-31 - 2031 GLOBAL COURT, SARASOTA, FL, 34240
G12000035996 DOS IMAGING EXPIRED 2012-04-15 2017-12-31 - 2031 GLOBAL COURT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 1920 Northgate Blvd., Unite A10 & A11, SARASOTA, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 1920 Northgate Blvd., Unite A10 & A11, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2015-02-02 1920 Northgate Blvd., Unite A10 & A11, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 2014-08-01 OTT, DALE -
AMENDMENT 2002-03-21 - -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-02
AMENDED ANNUAL REPORT 2014-10-06
ANNUAL REPORT 2014-08-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-08-02
ANNUAL REPORT 2009-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State