Search icon

NORTH AMERICAN CRANE BUREAU GROUP, INC.

Headquarter

Company Details

Entity Name: NORTH AMERICAN CRANE BUREAU GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 1998 (26 years ago)
Last Event: SHARE EXCHANGE
Event Date Filed: 01 Oct 1998 (26 years ago)
Document Number: P98000071748
FEI/EIN Number 593534486
Address: 224 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 224 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NORTH AMERICAN CRANE BUREAU GROUP, INC., MISSISSIPPI 1061665 MISSISSIPPI

Agent

Name Role Address
LEVINE EVAN Agent 224 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32714

Chief Operating Officer

Name Role Address
Davis Noah Chief Operating Officer 224 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32714

Chief Executive Officer

Name Role Address
Levine Evan Chief Executive Officer 224 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107606 NORTH AMERICAN CRANE BUREAU GROUP EXPIRED 2019-10-02 2024-12-31 No data 930 WILLISTON PARK PT, LAKE MARY, FL, 32746
G14000013064 NORTH AMERICAN CRANE BUREAU WEST, LLC EXPIRED 2014-02-06 2019-12-31 No data 930 WILLISTON PARK POINT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-19 224 W CENTRAL PKWY, STE 1024, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 224 W CENTRAL PKWY, STE 1024, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 224 W CENTRAL PKWY, STE 1024, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2018-03-22 LEVINE, EVAN No data
SHARE EXCHANGE 1998-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-01-04
Reg. Agent Change 2018-03-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State