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 |
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 |
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. | - |
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