Search icon

RAYTHEON E-SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: RAYTHEON E-SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 1976 (49 years ago)
Date of dissolution: 29 Apr 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2002 (23 years ago)
Document Number: 836948
FEI/EIN Number 751183105

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O RAYTHEON COMPANY, 141 SPRING ST, LEXINGTON, MA, 02421, US
Mail Address: C/O RAYTHEON COMPANY, 141 SPRING ST, LEXINGTON, MA, 02421, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHUSTER JAMES E Chairman 10001 JACK FINNEY BLVD., GREENVILLE, TX, 75402
SCHUSTER JAMES E Director 10001 JACK FINNEY BLVD., GREENVILLE, TX, 75402
HYDE THOMAS D Vice President 10001 JACK FINNEY BLVD., GREENVILLE, TX, 75402
HYDE THOMAS D Director 10001 JACK FINNEY BLVD., GREENVILLE, TX, 75402
KAPPLES JOHN W Secretary 10001 JACK FINNEY BLVD., GREENVILLE, TX, 75402
KAPPLES JOHN W Director 10001 JACK FINNEY BLVD., GREENVILLE, TX, 75402
HEIL TERRY W President 10001 JACK FINNEY BLVD., GREENVILLE, TX, 75402
POST STEVEN M Vice President 10001 JACK FINNEY BLVD., GREENVILLE, TX, 75402
SHIELDS E. SHARON E Assistant Secretary 10001 JACK FINNEY BLVD., GREENVILLE, TX, 75402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 C/O RAYTHEON COMPANY, 141 SPRING ST, LEXINGTON, MA 02421 -
WITHDRAWAL 2002-04-29 - -
CHANGE OF MAILING ADDRESS 2002-04-29 C/O RAYTHEON COMPANY, 141 SPRING ST, LEXINGTON, MA 02421 -
REINSTATEMENT 2001-03-15 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1996-07-22 RAYTHEON E-SYSTEMS, INC. -
AMENDMENT 1987-05-22 - -
AMENDMENT 1983-07-18 - -
AMENDMENT 1982-04-28 - -
AMENDMENT 1980-03-18 - -

Documents

Name Date
Withdrawal 2002-04-29
REINSTATEMENT 2001-03-15
ANNUAL REPORT 1999-07-21
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State