Search icon

ANEWMED CORPORATION

Company Details

Entity Name: ANEWMED CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Dec 2015 (9 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: F15000005315
FEI/EIN Number 900878106
Address: 2177 FLINSTONE, SUITE O, TUCKER, GA, 30084, US
Mail Address: 514 HWY 43 SOUTH, TUSCUMBIA, AL, 35674
Place of Formation: DELAWARE

Chairman

Name Role Address
SHORT A.B. Chairman 2177 FLINSTONE, SUITE O, TUCKER, GA, 30084

Vice Chairman

Name Role Address
BENNISON ROBERT M Vice Chairman 2177 FLINSTONE, SUITE O, TUCKER, GA, 30084

President

Name Role Address
BENNISON ROBERT M President 2177 FLINSTONE, SUITE O, TUCKER, GA, 30084

Secretary

Name Role Address
BENNISON ROBERT M Secretary 2177 FLINSTONE, SUITE O, TUCKER, GA, 30084

Director

Name Role Address
MCKINNEY JOE Director 2177 FLINSTONE, SUITE O, TUCKER, GA, 30084
Wetrich James G Director 2177 FLINSTONE, SUITE O, TUCKER, GA, 30084
Evans Charlie Director 2177 FLINSTONE, SUITE O, TUCKER, GA, 30084

Chief Financial Officer

Name Role Address
FERGUSON STUART Chief Financial Officer 514 HIGHWAY 43 SOUTH, TUSCUMBIA, AL, 35674

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-20 No data No data
CHANGE OF MAILING ADDRESS 2019-12-20 2177 FLINSTONE, SUITE O, TUCKER, GA 30084 No data
REGISTERED AGENT CHANGED 2019-12-20 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2017-09-27 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
WITHDRAWAL 2019-12-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-02
Foreign Profit 2015-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State