Search icon

NEXUM, INC.

Company Details

Entity Name: NEXUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 1998 (27 years ago)
Date of dissolution: 13 Jun 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Jun 2002 (23 years ago)
Document Number: P98000065986
FEI/EIN Number 593536258
Address: 101 N WOODLAND BLVD, ANNEX B - BOX 1, DELAND, FL, 32720, US
Mail Address: P.O. BOX 4177, ENTERPRISE, FL, 32725, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
COOK RICHARD R Agent 840 W NEW YORK AVE., STE D, DELAND, FL, 32720

Director

Name Role Address
BROWN MARY M Director 1163 E. SWANSON DR., DELTONA, FL, 327386647

Events

Event Type Filed Date Value Description
MERGER 2002-06-13 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F02000002496. MERGER NUMBER 700000041567
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 101 N WOODLAND BLVD, ANNEX B - BOX 1, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2001-08-27 101 N WOODLAND BLVD, ANNEX B - BOX 1, DELAND, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2001-08-27 COOK, RICHARD RESQ No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-27 840 W NEW YORK AVE., STE D, DELAND, FL 32720 No data
AMENDMENT AND NAME CHANGE 2000-02-24 NEXUM, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000053575 TERMINATED 01012990047 04766 04812 2001-11-02 2006-11-28 $ 2,486.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
Merger Sheet 2002-06-13
ANNUAL REPORT 2002-04-22
Reg. Agent Change 2001-08-27
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-17
Amendment and Name Change 2000-02-24
ANNUAL REPORT 1999-03-31
Domestic Profit 1998-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State