Search icon

EATON US HOLDINGS, INC.

Company Details

Entity Name: EATON US HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Mar 2013 (12 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: F13000001285
Address: 1000 EATON BLVD, CLEVELAND, OH, 44122
Mail Address: 1000 EATON BLVD, Mail Code 2N, CLEVELAND, OH, 44122, US
Place of Formation: OHIO

Vice President

Name Role Address
SZMAGALA TARAS G Vice President 1000 EATON BLVD, CLEVELAND, OH, 44122
WRIGHT LIZBETH L Vice President 1000 EATON BLVD, CLEVELAND, OH, 44122
MEYERHOEFER TRENT M Vice President 1000 EATON BLVD, CLEVELAND, OH, 44122

President

Name Role Address
FEARON RICHARD H President 1000 EATON BLVD, CLEVELAND, OH, 44122

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-26 No data No data
REGISTERED AGENT CHANGED 2018-04-26 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2014-04-10 1000 EATON BLVD, CLEVELAND, OH 44122 No data

Documents

Name Date
Withdrawal 2018-04-26
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
Foreign Profit 2013-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State