Search icon

RAYTHEON NUCLEAR, INC.

Company Details

Entity Name: RAYTHEON NUCLEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1993 (31 years ago)
Date of dissolution: 18 Mar 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Mar 2003 (22 years ago)
Document Number: F93000004621
FEI/EIN Number 23-2123722
Address: 720 PARK BLVD., BOISE, ID 83712
Mail Address: 720 PARK BLVD., BOISE, ID 83712
Place of Formation: DELAWARE

Director

Name Role Address
BRIMHALL, REED N Director 720 PARK BLVD, BOISE, ID 83712
FOOTE, THOMAS R Director 720 PARK BLVD, BOISE, ID 83712
PARRY, RICHARD D Director 720 PARK BLVD, BOISE, ID 83712

Vice President

Name Role Address
FOOTE, THOMAS R Vice President 720 PARK BLVD, BOISE, ID 83712
FINLAYSON, FRANK S Vice President 720 PARK BLVD, BOISE, ID 83712

VSOC

Name Role Address
HANKS, STEPHEN G VSOC 720 PARK BLVD, BOISE, ID 83712

Secretary

Name Role Address
TAYLOR, CRAIG G Secretary 720 PARK BLVD, BOISE, ID 83712

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-06 720 PARK BLVD., BOISE, ID 83712 No data
CHANGE OF MAILING ADDRESS 2001-04-06 720 PARK BLVD., BOISE, ID 83712 No data
REINSTATEMENT 1998-12-01 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1994-07-13 RAYTHEON NUCLEAR, INC. No data

Documents

Name Date
Withdrawal 2003-03-18
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-05-01
Reg. Agent Change 1999-05-04
ANNUAL REPORT 1999-02-27
REINSTATEMENT 1998-12-01
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-05-15
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State