Search icon

CRANEWARE, INC.

Company Details

Entity Name: CRANEWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Dec 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2024 (a month ago)
Document Number: P00000115731
FEI/EIN Number 59-3687587
Mail Address: 55 E. Pine STREET, ORLANDO, FL 32801
Address: 600 West Hillsboro Boulevard, Suite 500, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Radcliffe Law, PA Agent 55 E. Pine STREET, ORLANDO, FL 32801

Director

Name Role Address
NEILSON, KEITH Director 21 INVERLEITH PLACE, EDINBURGH, SCOTLAND EH3 5-QD GB
PATERSON, DEREK Director 13 BRIGHOUSE PARK CROSS, EDINBURGH, SCOTLAND EH4-6-GZ GB

Chief Executive Officer

Name Role Address
NEILSON, KEITH Chief Executive Officer 21 INVERLEITH PLACE, EDINBURGH, SCOTLAND EH3 5-QD GB

Chief Operating Officer

Name Role Address
PATERSON, DEREK Chief Operating Officer 13 BRIGHOUSE PARK CROSS, EDINBURGH, SCOTLAND EH4-6-GZ GB

CFOSD

Name Role Address
PRESTON, CRAIG CFOSD 3-32 WESTERN HARBOUR BREAKWATER, EDINBURGH EH6 6-BA GB

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000103516 THE CRANEWARE GROUP ACTIVE 2023-09-01 2028-12-31 No data 800 FAIRWARY DRIVE SUITE 400, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
MERGER 2024-12-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000262731
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 600 West Hillsboro Boulevard, Suite 500, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2022-04-07 600 West Hillsboro Boulevard, Suite 500, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2022-04-07 Radcliffe Law, PA No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 55 E. Pine STREET, ORLANDO, FL 32801 No data

Documents

Name Date
Merger 2024-12-26
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-14

Date of last update: 31 Jan 2025

Sources: Florida Department of State