Search icon

EATON INDUSTRIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: EATON INDUSTRIAL 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: 26 Dec 2001 (23 years ago)
Date of dissolution: 27 Nov 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: F01000006533
FEI/EIN Number 311521120

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 Eaton Blvd, CLEVELAND, OH, 44122, US
Mail Address: 1000 EATON BLVD., CLEVELAND, OH, 44122
Place of Formation: DELAWARE

Key Officers & Management

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

Events

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 -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State