Search icon

COOPER WIRING DEVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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