EATON INDUSTRIAL CORPORATION - Florida Company Profile

Entity Name: | EATON INDUSTRIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Dec 2001 (24 years ago) |
Date of dissolution: | 27 Nov 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Nov 2019 (6 years ago) |
Document Number: | F01000006533 |
FEI/EIN Number | 311521120 |
Address: | 1000 Eaton Blvd, CLEVELAND, OH, 44122, US |
Mail Address: | 1000 EATON BLVD., CLEVELAND, OH, 44122 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wright Lizbeth L | Vice President | 1000 Eaton Blvd, CLEVELAND, OH, 44122 |
MEYERHOEFER TRENT M | Vice President | 1000 Eaton Blvd, CLEVELAND, OH, 44122 |
STEELE MICHAEL | Vice President | 1000 Eaton Blvd, CLEVELAND, OH, 44122 |
MONESMITH HEATH B | President | 1000 Eaton Blvd, CLEVELAND, OH, 44122 |
LAWAREE BRUNO L | Vice President | 1000 Eaton Blvd, CLEVELAND, OH, 44122 |
FEARON RICHARD H | Director | 1000 Eaton Blvd, CLEVELAND, OH, 44122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-11-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-27 | 1000 Eaton Blvd, CLEVELAND, OH 44122 | - |
REGISTERED AGENT CHANGED | 2019-11-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 1000 Eaton Blvd, CLEVELAND, OH 44122 | - |
NAME CHANGE AMENDMENT | 2010-02-08 | EATON INDUSTRIAL CORPORATION | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-11-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-21 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State