TEXTRON, INC. - Florida Company Profile

Entity Name: | TEXTRON, INC. |
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: | 06 Oct 1967 (58 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jul 1984 (41 years ago) |
Document Number: | 820781 |
FEI/EIN Number |
05-0315468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 Westminster Street, Providence, RI, 02903, US |
Mail Address: | 40 Westminster Street, Providence, RI, 02903, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Hines Shannon | Seni | 40 Westminster Street, Providence, RI, 02903 |
Ambrose Richard | Director | 40 Westminster Street, Providence, RI, 02903 |
Kackley Todd A | Vice President | 40 Westminster Street, Providence, RI, 02903 |
Garrett Michael X | Director | 40 Westminster Street, Providence, RI, 02903 |
Rosenberg David M | Vice President | 40 Westminster Street, Providence, RI, 02903 |
Goldberg Dana | Vice President | 40 Westminster Street, Providence, RI, 02903 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000058469 | JACOBSEN DIRECT | EXPIRED | 2015-06-11 | 2020-12-31 | - | 5101 GATEWAY BLVD, LAKELAND, FL, 33811 |
G14000048332 | JACOBSEN,A DIVISION OF TEXTRON | EXPIRED | 2014-05-16 | 2024-12-31 | - | 1451 MARVIN GRIFFIN ROAD, AUGUSTA, GA, 30906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1995-04-20 | 40 WESTMINSTER ST., PROVIDENCE, RI 02903 | - |
CHANGE OF MAILING ADDRESS | 1995-04-20 | 40 WESTMINSTER ST., PROVIDENCE, RI 02903 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-01 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-01 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 1984-07-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000221498 | ACTIVE | 1000000104629 | 3932 2103 | 2008-12-19 | 2029-01-22 | $ 10,516.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000458421 | TERMINATED | 1000000104629 | 3932 2103 | 2008-12-19 | 2029-01-28 | $ 10,516.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000337567 | TERMINATED | 1000000074036 | 3830 8 | 2008-03-04 | 2029-01-28 | $ 14,405.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000098870 | TERMINATED | 1000000074036 | 3830 8 | 2008-03-04 | 2029-01-22 | $ 14,405.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-28 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State