Search icon

HARRIS CORPORATION

Company Details

Entity Name: HARRIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 1964 (61 years ago)
Document Number: 280242
FEI/EIN Number 591083057
Address: C/O LUSHER - 1424 OCEAN DRIVE, P.O.BOX 390 482, MIAMI BEACH, FL, 33139
Mail Address: C/O LUSHER - 1424 OCEAN DRIVE, P.O.BOX 390 482, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRIS CORPORATION RETIREE HEALTH AND WELFARE PLAN 2020 340276860 2021-03-19 HARRIS CORPORATION 6464
File View Page
Three-digit plan number (PN) 523
Effective date of plan 2016-01-01
Business code 333200
Sponsor’s telephone number 3217243682
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Plan administrator’s name and address

Administrator’s EIN 340276860
Plan administrator’s name EMPL. BEN. COM. HARRIS CORP.
Plan administrator’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 32919
Administrator’s telephone number 3217243682

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 6085
HARRIS CORPORATION LONG TERM DISABILITY PLAN 2019 340276860 2020-10-15 HARRIS CORPORATION 116
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1970-08-01
Business code 334200
Sponsor’s telephone number 3217243682
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 32919
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 32919

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 97
HARRIS CORPORATION RETIREE HEALTH AND WELFARE PLAN 2019 340276860 2020-10-15 HARRIS CORPORATION 5889
Three-digit plan number (PN) 523
Effective date of plan 2016-01-01
Business code 333200
Sponsor’s telephone number 3217243682
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Plan administrator’s name and address

Administrator’s EIN 340276860
Plan administrator’s name EMPL. BEN. COM. HARRIS CORP.
Plan administrator’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 32919
Administrator’s telephone number 3217243682

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 5654
L3HARRIS SALARIED PENSION PLAN 2019 340276860 2020-10-08 HARRIS CORPORATION 41837
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1929-01-01
Business code 333200
Sponsor’s telephone number 3217243554
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Plan administrator’s name and address

Administrator’s EIN 340276860
Plan administrator’s name EMPL. BEN. COM. HARRIS CORP
Plan administrator’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Administrator’s telephone number 3217243554

Number of participants as of the end of the plan year

Active participants 2889
Retired or separated participants receiving benefits 22841
Other retired or separated participants entitled to future benefits 11693
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3607
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5
L3HARRIS PENSION PLAN FOR EMPLOYEES AT THE PACIFIC MISSILE RANGE FACILITY 2019 340276860 2020-10-08 HARRIS CORPORATION 438
File View Page
Three-digit plan number (PN) 235
Effective date of plan 1993-10-01
Business code 333200
Sponsor’s telephone number 3217243554
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 32919
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 32919

Plan administrator’s name and address

Administrator’s EIN 340276860
Plan administrator’s name EMPL. BEN. COM. HARRIS CORP
Plan administrator’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Administrator’s telephone number 3217243554

Number of participants as of the end of the plan year

Active participants 110
Retired or separated participants receiving benefits 154
Other retired or separated participants entitled to future benefits 148
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 14
L3HARRIS PENSION PLAN FOR EMPLOYEES IN THE COMMUNICATIONS SOLUTIONS BARGAINING UNIT 2019 340276860 2020-10-08 HARRIS CORPORATION 909
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1955-12-01
Business code 333200
Sponsor’s telephone number 3217243554
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Plan administrator’s name and address

Administrator’s EIN 340276860
Plan administrator’s name EMPL. BEN. COM. HARRIS CORP
Plan administrator’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Administrator’s telephone number 3217243554

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 484
Other retired or separated participants entitled to future benefits 370
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 38
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1
L3HARRIS PENSION MASTER TRUST 2019 366668234 2020-10-08 HARRIS CORPORATION No data
File View Page
Three-digit plan number (PN) 300
Sponsor’s telephone number 3217243554
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 32919
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 32919
L3HARRIS PENSION PLAN FOR EMPLOYEES IN THE ELECTRONIC SYSTEMS/INTEGRATED ELECTRONIC WARFARE SYSTEMS BARGAINING UNIT 2019 340276860 2020-10-08 HARRIS CORPORATION 1153
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1973-10-01
Business code 333200
Sponsor’s telephone number 3217243554
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Plan administrator’s name and address

Administrator’s EIN 340276860
Plan administrator’s name EMPL. BEN. COM. HARRIS CORP
Plan administrator’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Administrator’s telephone number 3217243554

Number of participants as of the end of the plan year

Active participants 258
Retired or separated participants receiving benefits 466
Other retired or separated participants entitled to future benefits 279
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 114
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4
EDO CORPORATION EMPLOYEES PENSION PLAN 2019 340276860 2020-10-08 HARRIS CORPORATION 4069
File View Page
Three-digit plan number (PN) 020
Effective date of plan 1952-12-31
Business code 336410
Sponsor’s telephone number 3217243554
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Plan administrator’s name and address

Administrator’s EIN 340276860
Plan administrator’s name EMPL. BEN. COM. HARRIS CORP
Plan administrator’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Administrator’s telephone number 3217243554

Number of participants as of the end of the plan year

Active participants 291
Retired or separated participants receiving benefits 1656
Other retired or separated participants entitled to future benefits 1586
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 382
HARRIS CORPORATION RETIREE HEALTH AND WELFARE PLAN 2019 340276860 2021-03-19 HARRIS CORPORATION 5889
File View Page
Three-digit plan number (PN) 523
Effective date of plan 2016-01-01
Business code 333200
Sponsor’s telephone number 3217243682
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Plan administrator’s name and address

Administrator’s EIN 340276860
Plan administrator’s name EMPL. BEN. COM. HARRIS CORP.
Plan administrator’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 32919
Administrator’s telephone number 3217243682

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 5654

Agent

Name Role Address
LUSHER, BESSIE Agent 1424 OCEAN DR, MIAMI BEACH, FL

President

Name Role Address
LUSHER,BESSIE President 1424 OCEAN DRIVE, MIAMI BEACH, FL

Director

Name Role Address
LUSHER,BESSIE Director 1424 OCEAN DRIVE, MIAMI BEACH, FL
LUSHER,JOSEPH Director 1357 COLLINS AVENUE, MIAMI BEACH, FL

Secretary

Name Role Address
LUSHER,JOSEPH Secretary 1357 COLLINS AVENUE, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1980-10-15 No data No data

Court Cases

Title Case Number Docket Date Status
ASTRO SYSTEM, INC. VS HARRIS CORPORATION 5D2020-1860 2020-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2012-CA-61767

Parties

Name Astro System, Inc.
Role Appellant
Status Active
Representations Kevin Michael Murtha
Name HARRIS CORPORATION
Role Appellee
Status Active
Representations Luis J. Gonzalez, Daniel Kavanaugh, Jamie Billotte Moses
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Astro System, Inc.
Docket Date 2021-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Harris Corporation
Docket Date 2020-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Astro System, Inc.
Docket Date 2020-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 189 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/9
On Behalf Of Astro System, Inc.
Docket Date 2020-10-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Astro System, Inc.
Docket Date 2020-10-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-09-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA FILE AMEND NOA W/IN 10 DAYS
Docket Date 2020-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Astro System, Inc.
Docket Date 2020-09-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 9/29
Docket Date 2020-09-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Kevin Michael Murtha 0137987
On Behalf Of Astro System, Inc.
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harris Corporation
Docket Date 2020-09-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jamie Billotte Moses 009237
On Behalf Of Harris Corporation
Docket Date 2020-09-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) ~ AMENDED
Docket Date 2020-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/31/20
On Behalf Of Astro System, Inc.
Docket Date 2020-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
AFSHIN BAHRAMPOUR VS HARRIS CORPORATION, HARRIS CORPORATION EMPLOYEES, HARRIS CORPORATE HEADQUARTERS, AND INTERNATIONAL BUSINESS MACHINES 5D2020-1818 2020-08-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-CA-011541

Parties

Name Afshin Bahrampour
Role Appellant
Status Active
Name INTERNATIONAL BUSINESS MACHINES CORPORATION
Role Appellee
Status Active
Name Harris Corporation Employees
Role Appellee
Status Active
Name HARRIS CORPORATION
Role Appellee
Status Active
Representations Daniel Kavanaugh, David Eric Cannella
Name Harris Corporate Headquarters
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/26/2020
On Behalf Of Afshin Bahrampour
Docket Date 2020-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-09-16
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS
Docket Date 2020-08-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS

Date of last update: 01 Feb 2025

Sources: Florida Department of State