Entity Name: | APPLIED INDUSTRIAL TECHNOLOGIES - DIXIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 14 Jul 1956 (69 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Dec 1996 (28 years ago) |
Document Number: | 811163 |
FEI/EIN Number | 34-0866258 |
Address: | ONE APPLIED PLAZA, CLEVELAND, OH 44115 |
Mail Address: | ONE APPLIED PLAZA, CLEVELAND, OH 44115 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
SCHRIMSHER, NEIL A. | Chief Executive Officer | ONE APPLIED PLAZA, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
SCHRIMSHER, NEIL A. | PRESIDENT | ONE APPLIED PLAZA, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
SCHRIMSHER, NEIL A. | DIRECTOR | ONE APPLIED PLAZA, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
Cieslak, Ryan | Asst. Treasurer | ONE APPLIED PLAZA, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
Cieslak, Ryan | Director | ONE APPLIED PLAZA, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
Ploetz, Jon S. | Vice President | ONE APPLIED PLAZA, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
Ploetz, Jon S. | General Counsel | ONE APPLIED PLAZA, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
Ploetz, Jon S. | Secretary | ONE APPLIED PLAZA, CLEVELAND, OH 44115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-16 | ONE APPLIED PLAZA, CLEVELAND, OH 44115 | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-31 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-31 | 115 NORTH CALHOUN ST., STE. 4, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-03 | ONE APPLIED PLAZA, CLEVELAND, OH 44115 | No data |
NAME CHANGE AMENDMENT | 1996-12-27 | APPLIED INDUSTRIAL TECHNOLOGIES - DIXIE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-12 |
Reg. Agent Change | 2018-07-31 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State