Search icon

PEC INDUSTRIES, INC.

Company Details

Entity Name: PEC INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Jan 1975 (50 years ago)
Date of dissolution: 25 Feb 1988 (37 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Feb 1988 (37 years ago)
Document Number: 833613
FEI/EIN Number 34-1155695
Address: % TOLEDO SCALE CORPORATION, 29325 CHAGRIN BOULEVARD, CLEVELAND, OH 44122
Mail Address: % TOLEDO SCALE CORPORATION, 29325 CHAGRIN BOULEVARD, CLEVELAND, OH 44122
Place of Formation: DELAWARE

Assistant Treasurer

Name Role Address
HUTSON, J.D. Assistant Treasurer 29325 CHAGRIN BLVD., CLEVELAND, OH

Vice President

Name Role Address
MOORE, K. C., JR. Vice President 29325 CHAGRIN BLVD., CLEVELAND, OH
PORTWOOD, J.H. Vice President 29325 CHAGRIN BLVD., CLEVELAND, OH

Treasurer

Name Role Address
MOORE, K. C., JR. Treasurer 29325 CHAGRIN BLVD., CLEVELAND, OH

Assistant Secretary

Name Role Address
NORTON, W.R. Assistant Secretary 29325 CHAGRIN BLVD., CLEVELAND, OH

Secretary

Name Role Address
PORTWOOD, J.H. Secretary 29325 CHAGRIN BLVD., CLEVELAND, OH

President

Name Role Address
TSIVITSE, P.J. President 29325 CHAGRIN BLVD., CLEVELAND, OH

Director

Name Role Address
HENDRIX, L.J., JR. Director 29235 CHAGRIN BLVD., CLEVELAND, OH

Events

Event Type Filed Date Value Description
WITHDRAWAL 1988-02-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-02-25 % TOLEDO SCALE CORPORATION, 29325 CHAGRIN BOULEVARD, CLEVELAND, OH 44122 No data
CHANGE OF MAILING ADDRESS 1988-02-25 % TOLEDO SCALE CORPORATION, 29325 CHAGRIN BOULEVARD, CLEVELAND, OH 44122 No data
NAME CHANGE AMENDMENT 1975-03-10 PEC INDUSTRIES, INC. No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State