Search icon

EATON ENERGY SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EATON ENERGY SOLUTIONS, 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: 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

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

Address: 1000 Eaton Blvd, CLEVELAND, OH, 44122, US
Mail Address: 1000 EATON BOULEVARD, CLEVELAND, OH, 44122, US
Place of Formation: COLORADO

Key Officers & Management

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
MONESMITH HEATH B Director 1000 Eaton Blvd, CLEVELAND, OH, 44122
ADVAITHI REVATHI President 1000 Eaton Blvd, CLEVELAND, OH, 44122

Events

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. -

Documents

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State