Search icon

APPLIED INDUSTRIAL TECHNOLOGIES - DIXIE, INC.

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
SCHRIMSHER, NEIL A. Chief Executive Officer ONE APPLIED PLAZA, CLEVELAND, OH 44115

PRESIDENT

Name Role Address
SCHRIMSHER, NEIL A. PRESIDENT ONE APPLIED PLAZA, CLEVELAND, OH 44115

DIRECTOR

Name Role Address
SCHRIMSHER, NEIL A. DIRECTOR ONE APPLIED PLAZA, CLEVELAND, OH 44115

Asst. Treasurer

Name Role Address
Cieslak, Ryan Asst. Treasurer ONE APPLIED PLAZA, CLEVELAND, OH 44115

Director

Name Role Address
Cieslak, Ryan Director ONE APPLIED PLAZA, CLEVELAND, OH 44115

Vice President

Name Role Address
Ploetz, Jon S. Vice President ONE APPLIED PLAZA, CLEVELAND, OH 44115

General Counsel

Name Role Address
Ploetz, Jon S. General Counsel ONE APPLIED PLAZA, CLEVELAND, OH 44115

Secretary

Name Role Address
Ploetz, Jon S. Secretary ONE APPLIED PLAZA, CLEVELAND, OH 44115

Events

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

Documents

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