Search icon

M. G. NEWELL CORPORATION - Florida Company Profile

Company Details

Entity Name: M. G. NEWELL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Aug 1994 (31 years ago)
Document Number: P06639
FEI/EIN Number 561443724

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 301 CITATION CT., GREENSBORO, NC, 27409
Mail Address: P.O. BOX 18765, GREENSBORO, NC, 27419
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
HART JULIE E Treasurer 301 CITATION COURT, GREENSBORO, NC, 27409
BRINK DAVID A Vice President 4400 BISHOP LANE SUITE 112, LOUISVILLE, KY, 40218
SHERRILL MICHAEL S Director 301 CITATION COURT, GREENSBORO, NC, 27409
SAENZ ANTHONY Vice President 301 CITATION COURT, GREENSBORO, NC, 27409
SHERRILL GRAY E Director 301 CITATION CT., GREENSBORO, NC, 27409
Johnson Ashleigh E Assi 800 Green Valley Road Ste. 500, Greensboro, NC, 27408
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1996-10-16 301 CITATION CT., GREENSBORO, NC 27409 -
CHANGE OF MAILING ADDRESS 1996-10-16 301 CITATION CT., GREENSBORO, NC 27409 -
NAME CHANGE AMENDMENT 1994-08-09 M. G. NEWELL CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1992-08-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-08-28 C T CORPORATION SYSTEM -
REINSTATEMENT 1986-12-11 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State