Search icon

SUS CLINICALS, INC.

Company Details

Entity Name: SUS CLINICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Nov 2020 (4 years ago)
Date of dissolution: 24 Jul 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jul 2024 (7 months ago)
Document Number: F20000005080
FEI/EIN Number 85-0678493
Address: 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH 45242
Mail Address: 4555 LAKE FOREST DRIVE, 650, CINCINNATI, OH 45242
Place of Formation: DELAWARE

Director

Name Role Address
WEEDMAN, JEFFREY D Director 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH 45242
MARSHALL, GEOFFREY T Director 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH 45242
BAGGOTT, STEPHEN J Director 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH 45242

Chief Executive Officer

Name Role Address
WEEDMAN, JEFFREY D Chief Executive Officer 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH 45242

Chief Financial Officer

Name Role Address
MARSHALL, GEOFFREY T Chief Financial Officer 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH 45242

Chief Operating Officer

Name Role Address
BAGGOTT, STEPHEN J Chief Operating Officer 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH 45242

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-07-24 No data No data
CHANGE OF MAILING ADDRESS 2024-07-24 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH 45242 No data
REGISTERED AGENT CHANGED 2024-07-24 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH 45242 No data

Documents

Name Date
WITHDRAWAL 2024-07-24
ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-25
Foreign Profit 2020-11-12

Date of last update: 14 Feb 2025

Sources: Florida Department of State