Search icon

CRANE NUCLEAR, INC. - Florida Company Profile

Company Details

Entity Name: CRANE NUCLEAR, 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: 24 Dec 2009 (15 years ago)
Date of dissolution: 27 Mar 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: F09000005209
FEI/EIN Number 582301832

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

Mail Address: 210 SIXTH AVENUE, PITTSBURGH, PA, 15222, US
Address: 2825 Cobb International Blvd NW, Kennesaw, GA, 30152, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Alcala Alejandro Director 2825 Cobb International Blvd NW, Kennesaw, GA, 30152
Alladeen Nasrudeen Assi 2825 Cobb International Blvd NW, Kennesaw, GA, 30152
D'Iorio Anthony M Vice President 2825 Cobb International Blvd NW, Kennesaw, GA, 30152
Maue Richard A Director 2825 Cobb International Blvd NW, Kennesaw, GA, 30152
Mitchell Christopher R President 2825 Cobb International Blvd NW, Kennesaw, GA, 30152
Mitchell Max Director 2825 Cobb International Blvd NW, Kennesaw, GA, 30152

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075038 CRANE VALVE SERVICES ACTIVE 2021-06-04 2026-12-31 - 2825 COBB INTERNATIONAL BLVD NW, KENNESAW, GA, 30152

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-03-27 - -
CHANGE OF MAILING ADDRESS 2023-03-27 2825 Cobb International Blvd NW, Kennesaw, GA 30152 -
REGISTERED AGENT CHANGED 2023-03-27 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 2825 Cobb International Blvd NW, Kennesaw, GA 30152 -

Documents

Name Date
WITHDRAWAL 2023-03-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State