Search icon

SUS CLINICALS, INC. - Florida Company Profile

Company Details

Entity Name: SUS CLINICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Nov 2020 (4 years ago)
Date of dissolution: 24 Jul 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jul 2024 (8 months ago)
Document Number: F20000005080
FEI/EIN Number 850678493

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

Address: 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH, 45242, US
Mail Address: 4555 LAKE FOREST DRIVE, 650, CINCINNATI, OH, 45242
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WEEDMAN JEFFREY D Director 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH, 45242
WEEDMAN JEFFREY D Chief Executive Officer 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH, 45242
MARSHALL GEOFFREY T Director 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH, 45242
MARSHALL GEOFFREY T Chief Financial Officer 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH, 45242
BAGGOTT STEPHEN J Director 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH, 45242
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 - -
CHANGE OF MAILING ADDRESS 2024-07-24 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH 45242 -
REGISTERED AGENT CHANGED 2024-07-24 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 4555 Lake Forest Drive, Suite 650, CINCINNATI, OH 45242 -

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: 01 Mar 2025

Sources: Florida Department of State