Entity Name: | FUND EVALUATION 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: | 10 Sep 1998 (27 years ago) |
Date of dissolution: | 23 Aug 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Aug 2002 (23 years ago) |
Document Number: | F98000005084 |
FEI/EIN Number |
311229779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 E. FIFTH STREET, SUITE 2400, CINCINNATI, OH, 45202 |
Mail Address: | 255 E. FIFTH STREET, SUITE 2400, CINCINNATI, OH, 45202 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
PENN DANIEL J | Director | 205 W. FOURTH ST., SUITE 810, CINCINNATI, OH, 45202 |
DIAMOND FEDERICK J | CTD | 205 W. FOURTH ST., SUITE 810, CINCINNATI, OH, 45202 |
HARSH SCOTT B | Director | 205 W. FOURTH ST., SUITE 810, CINCINNATI, OH, 45202 |
HARSH SCOTT B | President | 205 W. FOURTH ST., SUITE 810, CINCINNATI, OH, 45202 |
KAPOR STEVEN M | Director | 205 W. FOURTH ST., SUITE 810, CINCINNATI, OH, 45202 |
MEYER CHRISTOPHER M | Director | 205 W. FOURTH ST., SUITE 810, CINCINNATI, OH, 45202 |
BENJAMIN BRUCE J | Director | 205 W. FOURTH ST., SUITE 810, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-23 | 255 E. FIFTH STREET, SUITE 2400, CINCINNATI, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 2002-08-23 | 255 E. FIFTH STREET, SUITE 2400, CINCINNATI, OH 45202 | - |
Name | Date |
---|---|
Withdrawal | 2002-08-23 |
ANNUAL REPORT | 2001-05-30 |
ANNUAL REPORT | 2000-09-11 |
ANNUAL REPORT | 1999-05-06 |
Foreign Profit | 1998-09-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State