Entity Name: | DEMAG CRANES & COMPONENTS CORP. |
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: | 25 Mar 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F03000001552 |
FEI/EIN Number |
381804879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6675 Parkland Blvd, SOLON, OH, 44139, US |
Mail Address: | 4401 Gateway Blvd., Springfield, OH, 45502, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Robenson Todd | Asst | 4400 Gateway Blvd., Springfield, OH, 45502 |
Mayes Steven | Treasurer | 4401 Gateway Blvd., Springfield, OH, 45502 |
Stoll Brad | Asst | 4400 Gateway Blvd., Springfield, OH, 45502 |
Fiorino Fabio | Director | 16740 Birkdale Commons Pkwy, Huntersville, NC, 28078 |
D'Ambrosi Jr. Bernard | Director | 4400 Gateway Blvd., Springfield, OH, 45502 |
Wittke Andreas | Director | PO Box 661 (Koneenkatu 8), Hyvinkaa, 05801 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000060971 | DEMAG CRANES & COMPONENTS CORP. | EXPIRED | 2017-06-02 | 2022-12-31 | - | 29201 AURORA RD, SOLON, OH, 44139-1895 |
G14000090333 | TEREX PORT SOLUTIONS | EXPIRED | 2014-09-04 | 2019-12-31 | - | ATTN: HEATHER GRAHAM, 200 NYALA FARM ROAD, WESTPORT, CT, 06880 |
G13000097507 | TEREX PORT SOLUTIONS | EXPIRED | 2013-10-02 | 2018-12-31 | - | 3502 RIGA BOULEVARD, SUITE C, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-23 | 6675 Parkland Blvd, Suite 200, SOLON, OH 44139 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-15 | NRAI SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2017-11-15 | 6675 Parkland Blvd, Suite 200, SOLON, OH 44139 | - |
REINSTATEMENT | 2017-11-15 | - | - |
NAME CHANGE AMENDMENT | 2017-11-15 | DEMAG CRANES & COMPONENTS CORP. | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2014-09-04 | TEREX MHPS CORP. | - |
REINSTATEMENT | 2012-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-11-15 |
Name Change | 2017-11-15 |
Reg. Agent Change | 2017-03-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
Name Change | 2014-09-04 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State