Entity Name: | EATON US HOLDINGS, INC. |
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: | 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 |
FEARON RICHARD H | 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-26 | - | - |
REGISTERED AGENT CHANGED | 2018-04-26 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 1000 EATON BLVD, CLEVELAND, OH 44122 | - |
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 Apr 2025
Sources: Florida Department of State