Search icon

NEXTEK SYSTEMS CORPORATION

Company Details

Entity Name: NEXTEK SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P98000032037
Address: 751 E. COCO PLUM CIRCLE (UNIT 7), PLANTATION, FL, 33324
Mail Address: 751 E. COCO PLUM CIRCLE (UNIT 7), PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GORDE SCOTT Agent 751 E. COCO PLUM CIRCLE (UNIT 7), PLANTATION, FL, 33324

Director

Name Role Address
GORDE SCOTT Director 751 E. COCO PLUM CIRCLE (UNIT 7), PLANTATION, FL, 33324
GUITON JASON T Director 2401 BIMINI LANE, FT. LAUDERDALE, FL, 33312
DAVIS RONALD L Director 6848 NW 29TH AVENUE, FT. LAUDERDALE, FL, 33309
ANDERSON JEMIE K Director 7914 SW 9TH STREET, N. LAUDERDALE, FL, 33068
PENA ERNESTO J Director 6000 NW 64TH AVENUE (APT. 211), TAMARAC, FL, 33319

President

Name Role Address
GORDE SCOTT President 751 E. COCO PLUM CIRCLE (UNIT 7), PLANTATION, FL, 33324

Treasurer

Name Role Address
GUITON JASON T Treasurer 2401 BIMINI LANE, FT. LAUDERDALE, FL, 33312

Vice President

Name Role Address
DAVIS RONALD L Vice President 6848 NW 29TH AVENUE, FT. LAUDERDALE, FL, 33309

Secretary

Name Role Address
ANDERSON JEMIE K Secretary 7914 SW 9TH STREET, N. LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
Domestic Profit 1998-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State