Entity Name: | COOPER WIRING DEVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Apr 1964 (61 years ago) |
Branch of: | COOPER WIRING DEVICES, INC., NEW YORK (Company Number 15096) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Aug 2001 (24 years ago) |
Document Number: | 817863 |
FEI/EIN Number |
110701510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 EATON BLVD., CLEVELAND, OH, 44122, US |
Mail Address: | 1000 EATON BLVD., MAIL CODE 2N, CLEVELAND, OH, 44122, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
PARK KIRSTEN | Vice President | 1000 EATON BOULEVARD, CLEVELAND, OH, 44122 |
HOPGOOD DANIEL | Vice President | 1000 EATON BOULEVARD, CLEVELAND, OH, 44122 |
WRIGHT LIZBETH L | Vice President | 1000 EATON BOULEVARD, CLEVELAND, OH, 44122 |
SZMAGALA TARAS G | President | 1000 EATON BLVD., CLEVELAND, OH, 44122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 1000 EATON BLVD., CLEVELAND, OH 44122 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 1000 EATON BLVD., CLEVELAND, OH 44122 | - |
NAME CHANGE AMENDMENT | 2001-08-23 | COOPER WIRING DEVICES, INC. | - |
REINSTATEMENT | 2000-04-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-14 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State