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