Search icon

ST. CLAIRSVILLE MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ST. CLAIRSVILLE MEDICAL GROUP, 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: 27 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F98000002993
FEI/EIN Number 311496598

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

Address: 411 OAK ST, SUITE 200, CINCINNATI, OH, 45219
Mail Address: 411 OAK ST, SUITE 200 ATTN: CONTROLLER, CINCINNATI, OH, 45219
Place of Formation: OHIO

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BLATT ETHYL S Chairman 411 OAK ST SUITE 200, CINCINNATI, OH, 45219
BLATT ETHYL S President 411 OAK ST SUITE 200, CINCINNATI, OH, 45219
BLATT BRANDON A Secretary 411 OAK ST. SUITE 200, CINCINNATI, OH, 45219
BLATT BRANDON A Treasurer 411 OAK ST. SUITE 200, CINCINNATI, OH, 45219

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-11-10 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-07-16 411 OAK ST, SUITE 200, CINCINNATI, OH 45219 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 411 OAK ST, SUITE 200, CINCINNATI, OH 45219 -
REINSTATEMENT 1999-10-19 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-13
REINSTATEMENT 2006-11-10
ANNUAL REPORT 2005-09-01
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-03-06
REINSTATEMENT 1999-10-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State