Search icon

DEMAG CRANES & COMPONENTS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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