Entity Name: | CRANE NUCLEAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Maue Richard A | Director | 2825 Cobb International Blvd NW, Kennesaw, GA, 30152 |
Mitchell Max | Director | 2825 Cobb International Blvd NW, Kennesaw, GA, 30152 |
Name | Role | Address |
---|---|---|
Alladeen Nasrudeen | Assi | 2825 Cobb International Blvd NW, Kennesaw, GA, 30152 |
Name | Role | Address |
---|---|---|
D'Iorio Anthony M | Vice President | 2825 Cobb International Blvd NW, Kennesaw, GA, 30152 |
Name | Role | Address |
---|---|---|
Mitchell Christopher R | President | 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 | No data | 2825 COBB INTERNATIONAL BLVD NW, KENNESAW, GA, 30152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-03-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 2825 Cobb International Blvd NW, Kennesaw, GA 30152 | No data |
REGISTERED AGENT CHANGED | 2023-03-27 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 2825 Cobb International Blvd NW, Kennesaw, GA 30152 | No data |
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 Feb 2025
Sources: Florida Department of State