Detail by Entity Name

Florida Profit Corporation

NEXTRADE HOLDINGS, INC.

Filing Information
P95000010999 59-3329317 02/06/1995 FL ACTIVE REINSTATEMENT 09/28/2017
Principal Address
4221 W Boy Scout Blvd
STE 300
Tampa, FL 33607-5765

Changed: 01/19/2021
Mailing Address
4221 W Boy Scout Blvd
STE 300
Tampa, FL 33607-5765

Changed: 01/19/2021
Registered Agent Name & Address SCHAIBLE, JOHN M
4221 W Boy Scout Blvd
STE 300
Tampa, FL 33607-5765

Name Changed: 09/28/2017

Address Changed: 01/19/2021
Officer/Director Detail Name & Address

Title D

SCHAIBLE, JOHN
4221 W Boy Scout Blvd
STE 300
Tampa, FL 33607-5765

Annual Reports
Report YearFiled Date
2021 01/19/2021
2022 02/08/2022
2023 07/20/2023

Document Images
07/20/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
09/28/2017 -- REINSTATEMENT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
11/27/2013 -- REINSTATEMENT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
12/29/2009 -- Amendment View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- Amendment View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
12/13/1999 -- Name Change View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
12/19/1997 -- Amended and Restated Articles View image in PDF format
08/14/1997 -- AMENDMENT View image in PDF format
07/25/1997 -- ADDRESS CHANGE View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format