Search icon

ELECTROLUX, INC.

Company Details

Entity Name: ELECTROLUX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Sep 2001 (23 years ago)
Date of dissolution: 20 Dec 2001 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2001 (23 years ago)
Document Number: F01000004733
FEI/EIN Number 341964022
Address: 18013 CLEVELAND PARKWAY, SUITE 100, CLEVELAND, OH, 44135-0920
Mail Address: 18013 CLEVELAND PARKWAY, SUITE 100, CLEVELAND, OH, 44135-0920
Place of Formation: DELAWARE

President

Name Role Address
WEIGAND GEORGE C President 18013 CLEVELAND PARKWAY, SUITE 100, CLEVELAND, OH, 441350920

Director

Name Role Address
WEIGAND GEORGE C Director 18013 CLEVELAND PARKWAY, SUITE 100, CLEVELAND, OH, 441350920
WALLEN OLLE Director 18013 CLEVELAND PARKWAY, SUITE 100, CLEVELAND, OH, 441350920
RUSSELL MARK W Director 18013 CLEVELAND PARKWAY, SUITE 100, CLEVELAND, OH, 441350920

Vice President

Name Role Address
DIGGIN WILLIAM M Vice President 18013 CLEVELAND PARKWAY, SUITE 100, CLEVELAND, OH, 441350920
ZAJACZKOWSKI RONALD E Vice President 18013 CLEVELAND PARKWAY, SUITE 100, CLEVELAND, OH, 441350920
WALLEN OLLE Vice President 18013 CLEVELAND PARKWAY, SUITE 100, CLEVELAND, OH, 441350920
RUSSELL MARK W Vice President 18013 CLEVELAND PARKWAY, SUITE 100, CLEVELAND, OH, 441350920

Assistant Secretary

Name Role Address
HAWRANKO GEORGE C Assistant Secretary 18013 CLEVELAND PARKWAY, SUITE 100, CLEVELAND, OH, 441350920

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-12-20 No data No data

Documents

Name Date
Withdrawal 2001-12-20
Foreign Profit 2001-09-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State