Entity Name: | TRIPPE MANUFACTURING COMPANY |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Eaton Blvd, Cleveland, OH, 44122, US |
Mail Address: | 1000 EATON BOULEVARD, CLEVELAND, OH, 44122 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Boise April M | President | 1000 Eaton Blvd, Cleveland, OH, 44122 |
Okray Thomas B | Vice President | 1000 Eaton Blvd, Cleveland, OH, 44122 |
Elkins Mary K | Vice President | 1000 Eaton Blvd, Cleveland, OH, 44122 |
Park Kirsten | Treasurer | 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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000096711 | TRIPP LITE | EXPIRED | 2013-09-28 | 2018-12-31 | - | 1111 W 35TH STREET, CHCAGO, IL, 60609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-04 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-04 | 1000 Eaton Blvd, Cleveland, OH 44122 | - |
REGISTERED AGENT CHANGED | 2023-01-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-04 | 1000 Eaton Blvd, Cleveland, OH 44122 | - |
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 Apr 2025
Sources: Florida Department of State