Search icon

MEDUSA-CITADEL, INC.

Branch

Company Details

Entity Name: MEDUSA-CITADEL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F96000000671
FEI/EIN Number 34-1796502
Address: ARCOLA RD, DEMOPOLIS, AL 36732
Mail Address: P.O. BOX 5668, CLEVELAND, OH 44101
Place of Formation: ALABAMA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
UDING, GEORGE EJR Director 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH 44118
KANE, ROBERT J Director 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH 44118
DENNY, R.BRECK Director 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH 44118
VILSACK, ROBERT D. Director 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH 44118

President

Name Role Address
KANE, ROBERT J President 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH 44118

Vice President

Name Role Address
DENNY, R.BRECK Vice President 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH 44118
VILSACK, ROBERT D. Vice President 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH 44118

Treasurer

Name Role Address
DENNY, R.BRECK Treasurer 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH 44118

Secretary

Name Role Address
VILSACK, ROBERT D. Secretary 3008 MONTICELLO BLVD, CLEVELAND HEIGHTS, OH 44118

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-10-02 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 1998-10-02 1201 HAYS ST., TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 1997-05-08 ARCOLA RD, DEMOPOLIS, AL 36732 No data

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: 02 Feb 2025

Sources: Florida Department of State