Search icon

EATON POWER QUALITY CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State