Entity Name: | MOLEX-ETC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jul 1982 (43 years ago) |
Date of dissolution: | 01 Aug 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Aug 2000 (25 years ago) |
Document Number: | 853340 |
FEI/EIN Number | 36-3192511 |
Address: | 4650 62ND AVE N, PINELLAS PARK, FL 33781 |
Mail Address: | MOLEX, INC. ATTN:LEGAL DEPT., 2222 WELLINGTON COURT, LISLE, IL 60532 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCCAMMACK, MICHAEL | President | 4650 62ND AVE NORTH, PINELLAS PARK, FL 33781 |
Name | Role | Address |
---|---|---|
KREHBIEL, F A | Vice President | 2222 WELLINGTON CT, LISLE, IL 00000 |
KREHBIEL, J H JR | Vice President | 2222 WELLINGTON CT, LISLE, IL 00000 |
Name | Role | Address |
---|---|---|
KREHBIEL, F A | Director | 2222 WELLINGTON CT, LISLE, IL 00000 |
KREHBIEL, J H JR | Director | 2222 WELLINGTON CT, LISLE, IL 00000 |
Name | Role | Address |
---|---|---|
HECHT, L A | Secretary | 2222 WELLINGTON CT, LISLE, IL 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-08-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-08-01 | 4650 62ND AVE N, PINELLAS PARK, FL 33781 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-02 | 4650 62ND AVE N, PINELLAS PARK, FL 33781 | No data |
NAME CHANGE AMENDMENT | 1988-10-12 | MOLEX-ETC INC. | No data |
Name | Date |
---|---|
Withdrawal | 2000-08-01 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-04-09 |
ANNUAL REPORT | 1998-04-15 |
ANNUAL REPORT | 1997-04-02 |
ANNUAL REPORT | 1996-04-16 |
ANNUAL REPORT | 1995-04-04 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State