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 |
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 |
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 |
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 | - |
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 |
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