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 |
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 |
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 | - |
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