Search icon

EATON POWER QUALITY CORPORATION - Florida Company Profile

Company Details

Entity Name: EATON POWER QUALITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 1980 (45 years ago)
Date of dissolution: 04 Aug 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Aug 2006 (19 years ago)
Document Number: 845073
FEI/EIN Number 232119242

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

Address: EATON CORPORATION, ATTN:TAX DEPT, 1111 SUPERIOR AVE, CLEVELAND, OH, 44114, US
Mail Address: 1111 SUPERIOR AVE, ATTN :TAX DEPT, CLEVELAND, OH, 44114, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CUTLER A M President 1111 SUPERIOR AVE, CLEVELAND, OH, 44114
JOHNSON DAVID Vice President 8609 SIX PORKS RD., RALEIGH, NC, 27615
GROSS THOMAS S Vice President 8609 SIX FORKS ROAD, RALEIGH, NC, 27615
FRANKLIN E R Vice President 1111 SUPERIOR AVE, CLEVELAND, OH, 44114
PARMENTER R E Vice President 1111 SUPERIOR AVE, CLEVELAND, OH, 44114
MCGUIRE MARK M Director 1111 SUPERIOR AVE, CLEVELAND, OH, 44114

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 EATON CORPORATION, ATTN:TAX DEPT, 1111 SUPERIOR AVE, CLEVELAND, OH 44114 -
CHANGE OF MAILING ADDRESS 2006-04-28 EATON CORPORATION, ATTN:TAX DEPT, 1111 SUPERIOR AVE, CLEVELAND, OH 44114 -
NAME CHANGE AMENDMENT 2005-01-14 EATON POWER QUALITY CORPORATION -
NAME CHANGE AMENDMENT 1999-10-29 POWERWARE SYSTEMS, INC. -
NAME CHANGE AMENDMENT 1980-03-04 EXIDE ELECTRONICS CORPORATION -

Documents

Name Date
Withdrawal 2006-08-04
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-13
Name Change 2005-01-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-03-13
Name Change 1999-10-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State