Search icon

NEO-MED, INC. - Florida Company Profile

Company Details

Entity Name: NEO-MED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEO-MED, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 1993 (31 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

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

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
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1086806 1900 WINSTON ROAD, KNOXVILLE, TN, 37919 1900 WINSTON ROAD, KNOXVILLE, TN, 37919 8003422898

Filings since 2000-01-21

Form type 424B3
File number 333-80337-10
Filing date 2000-01-21

Filings since 2000-01-05

Form type S-4/A
File number 333-80337-10
Filing date 2000-01-05

Filings since 1999-08-24

Form type S-4/A
File number 333-80337-10
Filing date 1999-08-24

Filings since 1999-07-26

Form type S-4/A
File number 333-80337-10
Filing date 1999-07-26

Filings since 1999-06-09

Form type S-4
File number 333-80337-10
Filing date 1999-06-09

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
CORPORATION SERVICE COMPANY Agent -

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State