Search icon

RTX (FL) CORPORATION - Florida Company Profile

Company Details

Entity Name: RTX (FL) CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 10 Farm Springs Road, Farmington, CT, 06032, US
Mail Address: 10 Farm Springs Road, Farmington, CT, 06032, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Calame Richard A Assi 10 Farm Springs Road, Farmington, CT, 06032
Calio Christopher T Chief Operating Officer 10 Farm Springs Road, Farmington, CT, 06032
Calio Christopher T President 10 Farm Springs Road, Farmington, CT, 06032
Campisi Vincent Seni 10 Farm Springs Road, Farmington, CT, 06032
DaSilva Kevin G Corp 10 Farm Springs Road, Farmington, CT, 06032
Maharajh Ramsaran A Exec 10 Farm Springs Road, Farmington, CT, 06032
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

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 - 400 MAIN STREET, EAST HARTFORD, CT, 06118
G20000061592 PRATT & WHITNEY ACTIVE 2020-06-03 2025-12-31 - 400 MAIN STREET, EAST HARTFORD, CT, 06108
G12000090275 PRATT & WHITNEY EXPIRED 2012-09-14 2017-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-09 10 Farm Springs Road, Farmington, CT 06032 -
AMENDMENT AND NAME CHANGE 2023-12-12 RTX (FL) CORPORATION -
AMENDMENT AND NAME CHANGE 2020-04-06 RAYTHEON TECHNOLOGIES CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1992-06-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-10 CT CORPORATION SYSTEM -
AMENDMENT 1987-05-22 - -
AMENDMENT 1985-08-05 - -
AMENDMENT 1984-12-26 - -
NAME CHANGE AMENDMENT 1975-05-01 UNITED TECHNOLOGIES CORPORATION -

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: 02 Apr 2025

Sources: Florida Department of State