Entity Name: | A NATIONWIDE MEDICAL WASTE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Jun 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Apr 1999 (26 years ago) |
Document Number: | P93000041312 |
FEI/EIN Number | 65-0436133 |
Address: | 1460 SE 14th DR, Apt/Suite, Deerfiled Beach, FL 33441 |
Mail Address: | 1460 SE 14th DR, Apt/Suite, Deerfield Beach, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WISHNER, ROGER B | Agent | 1460 SE 14th DR, Apt/Suite, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
WISHNER, ROGER B | Vice President | 1460 SE 14th DR, Apt/Suite Deerfiled Beach, FL 33441 |
Name | Role | Address |
---|---|---|
Wishner, Ethel A | President | 1460 SE 14th DR, Apt/Suite Deerfield Beach, FL 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-13 | 1460 SE 14th DR, Apt/Suite, Deerfiled Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-13 | 1460 SE 14th DR, Apt/Suite, Deerfiled Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-13 | 1460 SE 14th DR, Apt/Suite, Deerfield Beach, FL 33441 | No data |
NAME CHANGE AMENDMENT | 1999-04-29 | A NATIONWIDE MEDICAL WASTE MANAGEMENT, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | WISHNER, ROGER B | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State