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 |
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 |
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 |
Name | Role | Address |
---|---|---|
HANKS, STEPHEN G | VSOC | 720 PARK BLVD, BOISE, ID 83712 |
Name | Role | Address |
---|---|---|
TAYLOR, CRAIG G | Secretary | 720 PARK BLVD, BOISE, ID 83712 |
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 |
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