Search icon

EATON CORPORATION - Florida Company Profile

Company Details

Entity Name: EATON CORPORATION
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: 03 Jan 1966 (59 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Dec 2008 (16 years ago)
Document Number: 819257
FEI/EIN Number 340196300

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: EATON CORPORATION, 1000 Eaton Blvd, CLEVELAND, OH, 44122, US
Mail Address: EATON CORPORATION, 1000 Eaton Blvd, CLEVELAND, OH, 44122, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Elkins Mary K Sr EATON CORPORATION, CLEVELAND, OH, 44122
METZ THOMAS F Director 1000 EATON BLVD., CLEVELAND, OH, 44233
PARK Kirsten Vice President 100 EATON BLVD., CLEVELAND, OH, 44122
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 EATON CORPORATION, 1000 Eaton Blvd, CLEVELAND, OH 44122 -
CHANGE OF MAILING ADDRESS 2013-04-23 EATON CORPORATION, 1000 Eaton Blvd, CLEVELAND, OH 44122 -
MERGER 2008-12-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000092017
DROPPING DBA 1997-04-29 EATON CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1992-02-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-02-27 CT CORPORATION SYSTEM -
AMENDMENT 1984-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339634719 0420600 2014-03-14 2250 WHITFIELD AVE., SARASOTA, FL, 34243
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2014-03-14
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2014-06-17

Related Activity

Type Accident
Activity Nr 876600
106498074 0420600 1992-05-05 2250 WHITFIELD AVE., SARASOTA, FL, 34243
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-05-06
Case Closed 1992-06-29

Related Activity

Type Complaint
Activity Nr 74234766
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-06-01
Abatement Due Date 1992-06-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-06-01
Abatement Due Date 1992-06-05
Nr Instances 1
Nr Exposed 2
Gravity 00
102964046 0420600 1988-08-03 4001 N.E. DIXIE HIGHWAY UNIT #3, PALM BAY, FL, 32905
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-08-16
Case Closed 1989-01-24

Related Activity

Type Complaint
Activity Nr 71879738
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1988-12-21
Abatement Due Date 1989-01-24
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-12-21
Abatement Due Date 1989-01-24
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-12-21
Abatement Due Date 1989-01-24
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State