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 |
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 |
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 |
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 | - |
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