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 |
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 | - |
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 | - | - |
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