Entity Name: | TEXTRON FINANCIAL 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: | 09 Feb 1967 (58 years ago) |
Document Number: | 820226 |
FEI/EIN Number |
05-6008768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Two Cessna Boulevard, Suite 100, Wichita, KS, 67215, US |
Mail Address: | Two Cessna Boulevard, Suite 100, Wichita, KS, 67215, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Goldberg Dana L | Asst | 40 Westminster Street, Providence, RI, 02903 |
Salander Eric | Director | 40 Westminster Street, Providence, RI, 02903 |
Polman Chad | Vice President | Two Cessna Boulevard, Wichita, KS, 67215 |
Hotaling Robert L | Director | Two Cessna Boulevard, Wichita, KS, 67215 |
Davis Bethany L | Sr | Two Cessna Boulevard, Wichita, KS, 67215 |
Davis Bethany L | Chief Financial Officer | Two Cessna Boulevard, Wichita, KS, 67215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | Two Cessna Boulevard, Suite 100, Wichita, KS 67215 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | Two Cessna Boulevard, Suite 100, Wichita, KS 67215 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-03 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900013476 | LAPSED | 05-8068 CA 09 | MIAMI-DADE COUNTY COURT | 2005-07-27 | 2010-08-29 | $24973.00 | TEXTRON FINANCIAL CORPORATION, INC ADORNO & YOSS, L.L.P, 2525 PONCE DELEON BLVD. SUITE 400, MIAMI, FL 33134 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State