Search icon

RTX (FL) CORPORATION

Company Details

Entity Name: RTX (FL) CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 19 Jun 1956 (69 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: 811107
FEI/EIN Number 06-0570975
Address: 10 Farm Springs Road, Farmington, CT 06032
Mail Address: 10 Farm Springs Road, Farmington, CT 06032
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Collins Aerospace Systems

Name Role Address
Timm, Stephen J. Collins Aerospace Systems 10 Farm Springs Road, Farmington, CT 06032

Assistant Secretary

Name Role Address
Wawrzonkiewicz, Cheryl Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Wedeles, Thomas K. Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Calame, Richard A. Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
McDavid, Christopher B. Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Ng, Dana Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Osborne, Zachary Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Stone, Seema Anita Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Houlton, Sabrina A. Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Palen, Raoul Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Perrault, Alicia Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032

President

Name Role Address
Eddy, Shane President 10 Farm Springs Road, Farmington, CT 06032
Calio, Christopher T. President 10 Farm Springs Road, Farmington, CT 06032
Timm, Stephen J. President 10 Farm Springs Road, Farmington, CT 06032
Jasper, Philip J. President 10 Farm Springs Road, Farmington, CT 06032

PW

Name Role Address
Eddy, Shane PW 10 Farm Springs Road, Farmington, CT 06032

Chief Operating Officer

Name Role Address
Calio, Christopher T. Chief Operating Officer 10 Farm Springs Road, Farmington, CT 06032

Senior Vice President

Name Role Address
Campisi, Vincent Senior Vice President 10 Farm Springs Road, Farmington, CT 06032
Borgonovi, Barbara J. Senior Vice President 10 Farm Springs Road, Farmington, CT 06032

Enterprise Services

Name Role Address
Campisi, Vincent Enterprise Services 10 Farm Springs Road, Farmington, CT 06032

Chief Digital Officer

Name Role Address
Campisi, Vincent Chief Digital Officer 10 Farm Springs Road, Farmington, CT 06032

Corporate Vice President and Treasurer

Name Role Address
DaSilva, Kevin G. Corporate Vice President and Treasurer 10 Farm Springs Road, Farmington, CT 06032

Executive Vice President and General Counsel

Name Role Address
Maharajh, Ramsaran Executive Vice President and General Counsel 10 Farm Springs Road, Farmington, CT 06032

Executive Vice President and Chief Financial Officer

Name Role Address
Mitchill, Neil G., Jr. Executive Vice President and Chief Financial Officer 10 Farm Springs Road, Farmington, CT 06032

Vice President and Assistant Controller

Name Role Address
Forrest, Steven A. Vice President and Assistant Controller 10 Farm Springs Road, Farmington, CT 06032

Chief Executive Officer

Name Role Address
Hayes, Gregory J. Chief Executive Officer 10 Farm Springs Road, Farmington, CT 06032

Corporate Vice President and Secretary

Name Role Address
Perrault, Edward G. Corporate Vice President and Secretary 10 Farm Springs Road, Farmington, CT 06032

Intellectual Property and Licensing

Name Role Address
Prince, Troy Intellectual Property and Licensing 10 Farm Springs Road, Farmington, CT 06032

Vice President

Name Role Address
Prince, Troy Vice President 10 Farm Springs Road, Farmington, CT 06032
Kronholm, Candace A. Vice President 10 Farm Springs Road, Farmington, CT 06032
Witzky, Christopher Vice President 10 Farm Springs Road, Farmington, CT 06032

Corporate Strategy and Development

Name Role Address
Borgonovi, Barbara J. Corporate Strategy and Development 10 Farm Springs Road, Farmington, CT 06032

Raytheon

Name Role Address
Jasper, Philip J. Raytheon 10 Farm Springs Road, Farmington, CT 06032

Corporate Vice President and Controller

Name Role Address
Johnson, Amy L. Corporate Vice President and Controller 10 Farm Springs Road, Farmington, CT 06032

Corporate Vice President

Name Role Address
Kearney, George R. (Ross), IV Corporate Vice President 10 Farm Springs Road, Farmington, CT 06032

Tax

Name Role Address
Kearney, George R. (Ross), IV Tax 10 Farm Springs Road, Farmington, CT 06032

Global Ethics and Compliance

Name Role Address
Kronholm, Candace A. Global Ethics and Compliance 10 Farm Springs Road, Farmington, CT 06032

Executive Vice President and Chief Human Resources Officer

Name Role Address
Williams, Dantaya M. Executive Vice President and Chief Human Resources Officer 10 Farm Springs Road, Farmington, CT 06032

Chairman of the Board

Name Role Address
Hayes, Gregory J. Chairman of the Board 10 Farm Springs Road, Farmington, CT 06032

Director

Name Role Address
Oliver, George R. Director 10 Farm Springs Road, Farmington, CT 06032
Ortberg, Robert K. Director 10 Farm Springs Road, Farmington, CT 06032
Pawlikowski, Ellen M. Director 10 Farm Springs Road, Farmington, CT 06032
Atkinson, Tracy A. Director 10 Farm Springs Road, Farmington, CT 06032
Calio, Christopher T. Director 10 Farm Springs Road, Farmington, CT 06032
Caret, Leanne G. Director 10 Farm Springs Road, Farmington, CT 06032
Harris, Bernard A. Director 10 Farm Springs Road, Farmington, CT 06032
Hayes, Gregory J. Director 10 Farm Springs Road, Farmington, CT 06032
Ramos, Denise L. Director 10 Farm Springs Road, Farmington, CT 06032
Rogers, Brian C. Director 10 Farm Springs Road, Farmington, CT 06032

Assistant Treasurer

Name Role Address
Witzky, Christopher Assistant Treasurer 10 Farm Springs Road, Farmington, CT 06032

Individual

Name Role Address
Reynolds, Fredric G. Individual 10 Farm Springs Road, Farmington, CT 06032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008881 PRATT & WHITNEY ACTIVE 2024-01-16 2029-12-31 No data 400 MAIN STREET, EAST HARTFORD, CT, 06118
G20000061592 PRATT & WHITNEY ACTIVE 2020-06-03 2025-12-31 No data 400 MAIN STREET, EAST HARTFORD, CT, 06108
G12000090275 PRATT & WHITNEY EXPIRED 2012-09-14 2017-12-31 No data 400 MAIN STREET,M/S 132-12, EAST HARTFORD, CT, 06108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 10 Farm Springs Road, Farmington, CT 06032 No data
CHANGE OF MAILING ADDRESS 2024-04-09 10 Farm Springs Road, Farmington, CT 06032 No data
AMENDMENT AND NAME CHANGE 2023-12-12 RTX (FL) CORPORATION No data
AMENDMENT AND NAME CHANGE 2020-04-06 RAYTHEON TECHNOLOGIES CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1992-06-10 CT CORPORATION SYSTEM No data
AMENDMENT 1987-05-22 No data No data
AMENDMENT 1985-08-05 No data No data
AMENDMENT 1984-12-26 No data No data
NAME CHANGE AMENDMENT 1975-05-01 UNITED TECHNOLOGIES CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000206148 LAPSED CD 99-3568 FA PALM BEACH CIRCUIT CT 2002-05-23 2007-06-03 $21,240.00 BRUCE I KRAVITZ P A, 11440 OKEECHOBEE BLVD SUITE 219, ROYAL PALM BEACH FL 33411

Documents

Name Date
ANNUAL REPORT 2024-04-09
Amendment and Name Change 2023-12-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-31
Amendment and Name Change 2020-04-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State