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 |
Name | Role | Address |
---|---|---|
Boise April M | President | 1000 Eaton Blvd, Cleveland, OH, 44122 |
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 |
Name | Role | Address |
---|---|---|
Park Kirsten | Treasurer | 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 | No data | 1111 W 35TH STREET, CHCAGO, IL, 60609 |
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 |
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