Entity Name: | NEOMED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Mar 2020 (5 years ago) |
Document Number: | F20000001572 |
FEI/EIN Number | 208271742 |
Address: | 100 Londonderry Ct., WOODSTOCK, GA, 30188, US |
Mail Address: | 100 Londonderry Ct., WOODSTOCK, GA, 30188, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE COMPANY | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
Machan Warren J | President | 5405 WINDWARD PKWY, ALPHARETTA, GA, 30004 |
Name | Role | Address |
---|---|---|
Ball David E | Director | 5405 WINDWARD PKWY, ALPHARETTA, GA, 30004 |
Greiner Michael | Director | 5405 WINDWARD PKWY, ALPHARETTA, GA, 30004 |
Name | Role | Address |
---|---|---|
MANSBACH S. R | Secretary | 5405 WINDWARD PKWY, ALPHARETTA, GA, 30004 |
Name | Role | Address |
---|---|---|
CRAWFORD DAVID F | Treasurer | 5405 Windward Pkwy, ALPHARETTA, GA, 30004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 100 Londonderry Ct., #112, WOODSTOCK, GA 30188 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 100 Londonderry Ct., #112, WOODSTOCK, GA 30188 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-21 |
Foreign Profit | 2020-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State