Search icon

NORTHROP CORPORATION - Florida Company Profile

Company Details

Entity Name: NORTHROP CORPORATION
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: 29 Aug 1951 (74 years ago)
Date of dissolution: 26 Jul 1985 (40 years ago)
Last Event: MERGER
Event Date Filed: 26 Jul 1985 (40 years ago)
Document Number: 808659
FEI/EIN Number 951055798

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

Address: 1840 CENTURY PARK EAST, LOS ANGELES CALIF, 90067
Mail Address: 1840 CENTURY PARK EAST, LOS ANGELES CALIF, 90067
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
JONES, THOMAS V Chairman 1840 CENTURY PARK EAST, CANOGA, CA
C T CORPORATION SYSTEM Agent -
JONES, THOMAS V Director 1840 CENTURY PARK EAST, CANOGA, CA
LYNCH, FRANK W President 1840 CENTURY PARK EAST, LOS ANGELES, CA 0
MCGAGH, WILLIAM Vice President 1840 CENTURY PARK EAST, CORONA DEL MAR, CA
MCGAGH, WILLIAM Director 1840 CENTURY PARK EAST, CORONA DEL MAR, CA
JORGENSON, EARLE Director 1840 CENTURY PARK EAST, WOODLAND HILLS, CA
GIBBONS, SHEILA Secretary 1840 CENTURY PARK EAST, PALOS VERDES EST, CA
BALLHAUS, WILLIAM Director 1840 CENTURY PARK EAST, ENCINO, CA

Events

Event Type Filed Date Value Description
MERGER 1985-07-26 - MERGING INTO: P06109
CHANGE OF PRINCIPAL ADDRESS 1985-03-05 1840 CENTURY PARK EAST, LOS ANGELES CALIF 90067 -
CHANGE OF MAILING ADDRESS 1985-03-05 1840 CENTURY PARK EAST, LOS ANGELES CALIF 90067 -
REGISTERED AGENT ADDRESS CHANGED 1976-11-01 8751 WEST BROWARD BLVD., PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
NORTHROP GRUMMAN SYSTEMS CORPORATION, ETC. VS ROSA-MARIA F. BRITT, ETC. SC2017-1780 2017-09-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2583

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA030637000001

Parties

Name NORTHROP GRUMMAN SYSTEMS CORPORATION
Role Petitioner
Status Active
Representations FREDRICK H.L. McCLURE, Michael B. DeSanctis, John B. Major, J. Trumon Phillips
Name NORTHROP CORPORATION
Role Petitioner
Status Active
Name Grumman Corporation
Role Petitioner
Status Active
Name a/k/a Northrop Grumman Corporation
Role Petitioner
Status Active
Name Estate of Dennis Britt
Role Respondent
Status Active
Name Rosa-Maria F. Britt
Role Respondent
Status Active
Representations David A. Jagolinzer, Juan P. Bauta II, Janpaul Portal, Mathew D. Gutierrez
Name Hon. William Lewis Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-09
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ Michael B. DeSanctis & John B. Major
Docket Date 2017-10-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-10-06
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Northrop Grumman Systems Corporation
View View File
Docket Date 2017-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Northrop Grumman Systems Corporation
View View File
Docket Date 2018-05-29
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2018-04-18
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION) ~ Joint Stipulation for Dismissal of Appeal
On Behalf Of Northrop Grumman Systems Corporation
View View File
Docket Date 2018-02-21
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Clerk's Request for Leave to Substitute Correct District Court Opinion is hereby granted.
Docket Date 2018-02-15
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as Clerk's Request for Leave to Substitute Correct District Court Opinion
On Behalf Of Hon. Mary Cay Blanks
View View File
Docket Date 2018-01-11
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of DeLisle v Crane Co., et al., Case No. SC16-2182, which is pending in this Court.
Docket Date 2017-10-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on October 16, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before October 23, 2017, to file an amended jurisdictional brief which must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2017-10-17
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Respondent's Appendix to Motion for Appellate Attorneys' Fees
On Behalf Of Rosa-Maria F. Britt
View View File
Docket Date 2017-10-17
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondent's Amended Brief on Jurisdiction
On Behalf Of Rosa-Maria F. Britt
View View File
Docket Date 2017-10-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction -- Stricken October 17, 2017, for exceeding page limit.
On Behalf Of Rosa-Maria F. Britt
View View File
Docket Date 2017-10-09
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by John B. Major and Michael B. DeSanctis, on behalf of petitioner, are hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 6, 2017.
Docket Date 2017-10-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction -- Stricken 10/09/2017. Does not contain a summary of the argument.
On Behalf Of Northrop Grumman Systems Corporation
View View File
Docket Date 2017-10-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-10-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2017-09-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Notice to Invoke Discretionary Jurisdiction with proper district court opinion.
On Behalf Of Northrop Grumman Systems Corporation
View View File
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 03 Apr 2025

Sources: Florida Department of State