Entity Name: | MEDUSA-CITADEL, 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: | 09 Feb 1996 (29 years ago) |
Branch of: | MEDUSA-CITADEL, INC., ALABAMA (Company Number 000-169-064) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | F96000000671 |
FEI/EIN Number |
341796502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ARCOLA RD, DEMOPOLIS, AL, 36732 |
Mail Address: | P.O. BOX 5668, CLEVELAND, OH, 44101, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
UDING GEORGE E | Director | 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH, 44118 |
KANE ROBERT J | Director | 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH, 44118 |
KANE ROBERT J | President | 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH, 44118 |
DENNY R.BRECK | Director | 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH, 44118 |
DENNY R.BRECK | Vice President | 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH, 44118 |
DENNY R.BRECK | Treasurer | 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH, 44118 |
VILSACK ROBERT D. | Director | 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH, 44118 |
VILSACK ROBERT D. | Vice President | 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH, 44118 |
VILSACK ROBERT D. | Secretary | 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH, 44118 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-10-02 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-10-02 | 1201 HAYS ST., TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 1997-05-08 | ARCOLA RD, DEMOPOLIS, AL 36732 | - |
Name | Date |
---|---|
Reg. Agent Change | 1998-10-02 |
ANNUAL REPORT | 1998-04-08 |
ANNUAL REPORT | 1997-05-08 |
DOCUMENTS PRIOR TO 1997 | 1996-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State