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 |
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 |
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 | - |
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 |
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