Search icon

NEO-MED, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEO-MED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 1993 (32 years ago)
Date of dissolution: 15 Sep 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Sep 2000 (25 years ago)
Document Number: P93000078586
FEI/EIN Number 650456767
Address: 1200 S PINE ISLAND RD, SUITE 600, PLANTATION, FL, 33324
Mail Address: 1200 S PINE ISLAND RD, SUITE 600, PLANTATION, FL, 33324
ZIP code: 33324
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERSON JAMES H Vice President 3000 GALLERIA TOWER., STE 1000, BIRMINGHAM, AL, 35244
DICKERSON JAMES H Treasurer 3000 GALLERIA TOWER., STE 1000, BIRMINGHAM, AL, 35244
DICKERSON JAMES H Director 3000 GALLERIA TOWER., STE 1000, BIRMINGHAM, AL, 35244
FINLEY SARA J Vice President 3000 GALLERIA TOWER., STE 1000, BIRMINGHAM, AL, 35244
FINLEY SARA J Secretary 3000 GALLERIA TOWER., STE 1000, BIRMINGHAM, AL, 35244
FINLEY SARA J Director 3000 GALLERIA TOWER., STE 1000, BIRMINGHAM, AL, 35244
MASSINGALE LYNN H President 1900 WINSTON ROAD., STE 300, KNOXVILLE, TN, 37919
- Agent -

Central Index Key

CIK number:
0001086806
Phone:
8003422898

Latest Filings

Form type:
424B3
File number:
333-80337-10
Filing date:
2000-01-21
File:
Form type:
S-4/A
File number:
333-80337-10
Filing date:
2000-01-05
File:
Form type:
S-4/A
File number:
333-80337-10
Filing date:
1999-08-24
File:
Form type:
S-4/A
File number:
333-80337-10
Filing date:
1999-07-26
File:
Form type:
S-4
File number:
333-80337-10
Filing date:
1999-06-09
File:

Events

Event Type Filed Date Value Description
MERGER 2000-09-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000091228. MERGER NUMBER 300000031773
REGISTERED AGENT NAME CHANGED 1997-08-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1997-08-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000495713 ACTIVE 1000000966672 COLUMBIA 2023-10-09 2033-10-18 $ 1,069.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000244727 ACTIVE 1000000888500 COLUMBIA 2021-05-14 2031-05-19 $ 620.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Merger Sheet 2000-09-15
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-04-29
REG. AGENT CHANGE 1997-08-22
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-02-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State