Search icon

COOPER CROUSE-HINDS MTL, INC. - Florida Company Profile

Company Details

Entity Name: COOPER CROUSE-HINDS MTL, 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: 10 Jul 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2010 (15 years ago)
Document Number: 841035
FEI/EIN Number 591772576

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: DELAWARE

Key Officers & Management

Name Role Address
HOPGOOD DANIEL Director 1000 EATON BLVD., CLEVELAND, OH, 44122
PARK KIRSTEN Vice President 1000 EATON BLVD., CLEVELAND, OH, 44122
ELKINS MARY K Vice President 1000 EATON BLVD., CLEVELAND, OH, 44122
WRIGHT LIZBETH L Vice President 1000 EATON BLVD., CLEVELAND, OH, 44122
SZMAGALA TARAS G Vice President 1000 EATON BLVD., CLEVELAND, OH, 44122
C T CORPORATION SYSTEM Agent -

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 2010-03-02 COOPER CROUSE-HINDS MTL, INC. -
REGISTERED AGENT NAME CHANGED 2009-03-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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 2018-04-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State