Search icon

TEXTRON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State