Search icon

EATON HYDRAULICS INC. - Florida Company Profile

Company Details

Entity Name: EATON HYDRAULICS 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: 12 May 1998 (27 years ago)
Date of dissolution: 14 Jan 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jan 2009 (16 years ago)
Document Number: F98000002741
FEI/EIN Number 136122438

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 SUPERIOR AVE., EATON CENTER, CLEVELAND, OH, 44114
Mail Address: 1111 SUPERIOR AVE., EATON CENTER, CLEVELAND, OH, 44114
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CUTLER ALEXANDER M Director 1111 SUPERIOR AVENUE, CLEVELAND, OH, 44114
CUTLER ALEXANDER M President 1111 SUPERIOR AVENUE, CLEVELAND, OH, 44114
FEARON RICHARD H Chief Financial Officer 1111 SUPERIOR AVENUE, CLEVELAND, OH, 44114
FRANKLIN EARL R Vice President 1111 SUPERIOR AVENUE, CLEVELAND, OH, 44114
FRANKLIN EARL R Secretary 1111 SUPERIOR AVENUE, CLEVELAND, OH, 44114
MCGUIRE MARK M Director 1111 SUPERIOR AVENUE, CLEVELAND, OH, 44114
MCGUIRE MARK M Vice President 1111 SUPERIOR AVENUE, CLEVELAND, OH, 44114
MITCHELL JOHN S Vice President 1111 SUPERIOR AVENUE, CLEVELAND, OH, 44114
SEMELSBERGER KEN M Vice President 1111 SUPERIOR AVENUE, CLEVELAND, OH, 44114
SEMELSBERGER KEN M Treasurer 1111 SUPERIOR AVENUE, CLEVELAND, OH, 44114

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 1111 SUPERIOR AVE., EATON CENTER, CLEVELAND, OH 44114 -
CHANGE OF MAILING ADDRESS 2009-01-14 1111 SUPERIOR AVE., EATON CENTER, CLEVELAND, OH 44114 -
NAME CHANGE AMENDMENT 2000-06-16 EATON HYDRAULICS INC. -

Documents

Name Date
Withdrawal 2009-01-14
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State