Entity Name: | MEDUSA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Dec 1971 (53 years ago) |
Date of dissolution: | 29 Dec 1995 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Dec 1995 (29 years ago) |
Document Number: | 827231 |
FEI/EIN Number | 34-0394630 |
Address: | 3008 MONTICELLO BLVD., BOX 5668, CLEVELAND HEIGHTS, OH 44118 |
Mail Address: | 3008 MONTICELLO BLVD., BOX 5668, CLEVELAND HEIGHTS, OH 44118 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
QUEENAN, C J JR. | Director | 3008 MONTICELLO BLVD., CLEVELAND HTS, OH |
BIGELOW, E. THAYER JR. | Director | 3008 MONTICELLO BLVD, CLEVELAND HTS, OH |
UDING, GEORGE EJR | Director | 3008 MONTICELLO BLVD, CLEVELAND HTS, OH 00000 |
EVANS -R S- INC | Director | No data |
Name | Role | Address |
---|---|---|
BRECK, DENNY R | Vice President | 3008 MONTICELLO BLVD, CLEVELAND HTS, OH 00000 |
Name | Role | Address |
---|---|---|
UDING, GEORGE EJR | President | 3008 MONTICELLO BLVD, CLEVELAND HTS, OH 00000 |
Name | Role |
---|---|
EVANS -R S- INC | Chairman |
Name | Role | Address |
---|---|---|
SIEGFRIED, JOHN P | Secretary | 3008 MONTICELLO BLVD, CLEVELAND HTS, OH 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-12-29 | No data | No data |
NAME CHANGE AMENDMENT | 1972-04-11 | MEDUSA CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-02-28 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State