Search icon

TEXTRON FINANCIAL CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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