Search icon

TRIPPE MANUFACTURING COMPANY

Branch

Company Details

Entity Name: TRIPPE MANUFACTURING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Jun 2009 (16 years ago)
Branch of: TRIPPE MANUFACTURING COMPANY, ILLINOIS (Company Number CORP_20921668)
Date of dissolution: 04 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: F09000002411
FEI/EIN Number 361881000
Address: 1000 Eaton Blvd, Cleveland, OH, 44122, US
Mail Address: 1000 EATON BOULEVARD, CLEVELAND, OH, 44122
Place of Formation: ILLINOIS

President

Name Role Address
Boise April M President 1000 Eaton Blvd, Cleveland, OH, 44122

Vice President

Name Role Address
Okray Thomas B Vice President 1000 Eaton Blvd, Cleveland, OH, 44122
Elkins Mary K Vice President 1000 Eaton Blvd, Cleveland, OH, 44122
Szmagala Taras G Vice President 1000 Eaton Blvd, Cleveland, OH, 44122
Wright Lizbeth M Vice President 1000 Eaton Blvd, Cleveland, OH, 44122

Treasurer

Name Role Address
Park Kirsten Treasurer 1000 Eaton Blvd, Cleveland, OH, 44122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096711 TRIPP LITE EXPIRED 2013-09-28 2018-12-31 No data 1111 W 35TH STREET, CHCAGO, IL, 60609

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-04 No data No data
CHANGE OF MAILING ADDRESS 2023-01-04 1000 Eaton Blvd, Cleveland, OH 44122 No data
REGISTERED AGENT CHANGED 2023-01-04 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 1000 Eaton Blvd, Cleveland, OH 44122 No data

Documents

Name Date
WITHDRAWAL 2023-01-04
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-08-04
Reg. Agent Change 2021-07-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State