Search icon

MAXIM CRANE WORKS, LLC - Florida Company Profile

Company Details

Entity Name: MAXIM CRANE WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2005 (20 years ago)
Document Number: M05000000444
FEI/EIN Number 202119916

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

Address: 300 Dunning Street, Canonsburg, PA, 15317, US
Mail Address: 300 Dunning Street, Canonsburg, PA, 15317, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
McDonnell Paul Chief Executive Officer 840 Licking Pike, Wilder, KY, 41076
Goebel Don Vice President 1225 WASHINGTON PIKE, BRIDGEVILLE, PA, 15017
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 300 Dunning Street, Canonsburg, PA 15317 -
CHANGE OF MAILING ADDRESS 2023-03-08 300 Dunning Street, Canonsburg, PA 15317 -

Court Cases

Title Case Number Docket Date Status
FRAME ART, INC., et al., VS SWIRE PROPERTIES, INC., etc., et al., 3D2014-2430 2014-10-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-35903

Parties

Name FRAME ART, INC.
Role Appellant
Status Active
Name GRACIELLA JUELLE ZAYDEN
Role Appellant
Status Active
Representations John M. Quaranta
Name MAXIM CRANE WORKS, LLC
Role Appellee
Status Active
Representations Elliot B. Kula, W. Aaron Daniel, Stephen James Binhak
Name SWIRE PROPERTIES INC
Role Appellee
Status Active
Name TURNER CONSTRUCTION COMPANY
Role Appellee
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GRACIELLA JUELLE ZAYDEN
Docket Date 2015-04-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GRACIELLA JUELLE ZAYDEN
Docket Date 2015-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAXIM CRANE WORKS LLC
Docket Date 2015-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ agreed motion for an extension of time to file the answer brief is granted to and including April 2, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2015-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MAXIM CRANE WORKS LLC
Docket Date 2015-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including March 30, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2015-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MAXIM CRANE WORKS LLC
Docket Date 2015-01-29
Type Response
Subtype Reply
Description REPLY ~ to motion for eot
On Behalf Of GRACIELLA JUELLE ZAYDEN
Docket Date 2015-01-05
Type Record
Subtype Appendix
Description Appendix ~ vol 1
On Behalf Of GRACIELLA JUELLE ZAYDEN
Docket Date 2015-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GRACIELLA JUELLE ZAYDEN
Docket Date 2014-12-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellants' motion to relinquish jurisdiction is hereby denied.
Docket Date 2014-12-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of MAXIM CRANE WORKS LLC
Docket Date 2014-12-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion to relinquish jurisdiction.
Docket Date 2014-12-05
Type Record
Subtype Appendix
Description Appendix ~ vol II
On Behalf Of GRACIELLA JUELLE ZAYDEN
Docket Date 2014-12-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of GRACIELLA JUELLE ZAYDEN
Docket Date 2014-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ second unopposed motion for an extension of time to file the initial brief and appendix is granted to and including December 23, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GRACIELLA JUELLE ZAYDEN
Docket Date 2014-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/22/14.
Docket Date 2014-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of GRACIELLA JUELLE ZAYDEN
Docket Date 2014-10-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 26, 2014.
Docket Date 2014-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAXIM CRANE WORKS LLC
Docket Date 2014-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2014-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GRACIELLA JUELLE ZAYDEN
Docket Date 2014-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346217078 0419730 2022-09-14 3881 W STATE ROAD 46, SANFORD, FL, 32772
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-14
Emphasis L: OHPWRLNE, P: OHPWRLNE
Case Closed 2022-10-21

Related Activity

Type Complaint
Activity Nr 1946247
Safety Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State