EATON ENERGY SOLUTIONS, INC. - Florida Company Profile
Branch
Entity Name: | EATON ENERGY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Jul 1999 (26 years ago) |
Branch of: | EATON ENERGY SOLUTIONS, INC., COLORADO (Company Number 19871307769) |
Date of dissolution: | 12 Sep 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Sep 2018 (7 years ago) |
Document Number: | F99000003608 |
FEI/EIN Number | 840715690 |
Address: | 1000 Eaton Blvd, CLEVELAND, OH, 44122, US |
Mail Address: | 1000 EATON BOULEVARD, CLEVELAND, OH, 44122, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
FEARON RICHARD H | Director | 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 |
ADVAITHI REVATHI | President | 1000 Eaton Blvd, CLEVELAND, OH, 44122 |
MONESMITH HEATH B | Director | 1000 Eaton Blvd, CLEVELAND, OH, 44122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-09-12 | - | - |
REGISTERED AGENT CHANGED | 2018-09-12 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 1000 Eaton Blvd, CLEVELAND, OH 44122 | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 1000 Eaton Blvd, CLEVELAND, OH 44122 | - |
NAME CHANGE AMENDMENT | 2011-10-17 | EATON ENERGY SOLUTIONS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2018-09-12 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-09-19 |
ANNUAL REPORT | 2012-04-12 |
Name Change | 2011-10-17 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State