Search icon

NEWELYN GROUP, INC.

Company Details

Entity Name: NEWELYN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1987 (38 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: J78926
FEI/EIN Number 59-2817991
Address: % ALLEN EWINGS & CO.% LYN G. EDMINSTON, 601 N. FRANKLIN ST., 5TH FLOOR, TAMPA, FL 33602
Mail Address: % ALLEN EWINGS & CO.% LYN G. EDMINSTON, 601 N. FRANKLIN ST., 5TH FLOOR, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
EDMISTON, LYN G. Agent 601 N. FRANKLIN ST., 5TH FLOOR, % ALLEN EWING & CO., TAMPA, FL 33602

President

Name Role Address
EDMISTON, LYN G. President 1306 ALADDIN RD., LOOKOUT, MTN, GA

Chairman

Name Role Address
EDMISTON, LYN G. Chairman 1306 ALADDIN RD., LOOKOUT, MTN, GA

Treasurer

Name Role Address
EDMISTON, LYN G. Treasurer 1306 ALADDIN RD., LOOKOUT, MTN, GA

Vice President

Name Role Address
EDMISTON, GRETCHEN N. Vice President 1306 ALADDIN RD., LOOKOUT, MTN, GA

Secretary

Name Role Address
EDMISTON, GRETCHEN N. Secretary 1306 ALADDIN RD., LOOKOUT, MTN, GA

Director

Name Role Address
EDMINSTON, GREER L. Director 2620 NORTHVIEW DR. SW, ROBNOKE, VA
EDMISTON, KENDALL. Director 3214 SHADWOOD PKY. NW, ATLANTA, GA
DESILVIA, MARY E. Director 109 S. OBRIEN APT. 222, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 1990-06-26 601 N. FRANKLIN ST., 5TH FLOOR, % ALLEN EWING & CO., TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 1988-08-17 % ALLEN EWINGS & CO.% LYN G. EDMINSTON, 601 N. FRANKLIN ST., 5TH FLOOR, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 1988-08-17 % ALLEN EWINGS & CO.% LYN G. EDMINSTON, 601 N. FRANKLIN ST., 5TH FLOOR, TAMPA, FL 33602 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State