Search icon

MEDUSA-CITADEL, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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