Search icon

NEXGEN ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NEXGEN ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXGEN ENVIRONMENTAL SERVICES, 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: 17 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000045434
FEI/EIN Number 593577724

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

Address: 938 HALL PARK RD., GREEN COVE SPRINGS, FL, 32043-0988
Mail Address: 938 HALL PARK RD., GREEN COVE SPRINGS, FL, 32043-0988
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER RUSTY Director 938 HALL PARK RD., GREEN COVE SPRINGS, FL, 320430988
BAKER RUSTY Agent 938 HALL PARK RD., GREEN COVE SPRINGS, FL, 320430988

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2008-08-11 NEXGEN ENVIRONMENTAL SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2008-08-11 BAKER, RUSTY -
REGISTERED AGENT ADDRESS CHANGED 2002-10-21 938 HALL PARK RD., GREEN COVE SPRINGS, FL 32043-0988 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002186152 LAPSED 16-2009-CA-1312 CIR. CT. DUVAL CTY. 2009-10-06 2014-10-22 $30,777.61 WATER RECOVERY, INC., 1819 ALBERT STREET, JACKSONVILLE, FL 32202
J09001250926 LAPSED 09-CC-138 CTY. CT. CLAY CTY. FL 2009-06-15 2014-06-29 $10,824.33 FIRSTLEASE, INC., 4815 BUFORD HWY., NORCROSS, GA 30071
J09000246511 LAPSED 16-2008-CC-015824 CNTY CRT IN&FOR DUVAL CNTY FL 2009-01-27 2014-02-05 $11,437.31 BOBCAT OF NORTH FLORIDA, INC, 3810 FIRESTONE ROAD, JACKSONVILLE, FL 32210
J09000247857 LAPSED 2008-SC-2833 CLAY CTY. CT. 2009-01-16 2014-02-06 $3,090.65 SOUTHERN WASTE SERVICES, PO BOX 9350, PANAMA CIRTY, FL 32417
J09000242866 LAPSED 16-2007-CA-011871 4TH JUD CIRCUIT CRT DUVAL CTY 2008-11-04 2014-02-03 $$10,468.52 ASBELL TRUCK CENTER, INC., 8700 NEW KINGS RD., JACKSONVILLE, FL 32219
J08900001456 LAPSED 10-2007-CA-453 CIR CRT CLAY CTY FL 2008-01-26 2013-01-30 $79306.27 VEOLIA ES PECAN ROW LANDFILL, LLC, 2995 WETHERINGTON LANE, VALDOSTA, GA 31601
J08900000609 LAPSED 16-2007-SC-10100 CTY CRT 4TH JUD CIR DUVAL CTY 2007-12-10 2013-01-14 $2887.72 CERTIFIED ENVIRONMENTAL SERVICES, INC. DBA METRO-ROOTER, 8892 NORMANDY BOULEVARD, JACKSONVILLE, FL 32221

Documents

Name Date
Amendment and Name Change 2008-08-11
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-06-04
ANNUAL REPORT 2002-10-21
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State