Search icon

RAYTHEON E-SYSTEMS, INC.

Company Details

Entity Name: RAYTHEON E-SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1976 (48 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 75-1183105
Address: C/O RAYTHEON COMPANY, 141 SPRING ST, LEXINGTON, MA 02421
Mail Address: C/O RAYTHEON COMPANY, 141 SPRING ST, LEXINGTON, MA 02421
Place of Formation: DELAWARE

Director

Name Role Address
KAPPLES, JOHN W Director 10001 JACK FINNEY BLVD., GREENVILLE, TX 75402
SCHUSTER, JAMES E Director 10001 JACK FINNEY BLVD., GREENVILLE, TX 75402
HYDE, THOMAS D Director 10001 JACK FINNEY BLVD., GREENVILLE, TX 75402

President

Name Role Address
HEIL, TERRY W President 10001 JACK FINNEY BLVD., GREENVILLE, TX 75402

Vice President

Name Role Address
POST, STEVEN M Vice President 10001 JACK FINNEY BLVD., GREENVILLE, TX 75402
HYDE, THOMAS D Vice President 10001 JACK FINNEY BLVD., GREENVILLE, TX 75402

Assistant Secretary

Name Role Address
SHIELDS, E. SHARON Assistant Secretary 10001 JACK FINNEY BLVD., GREENVILLE, TX 75402

Chairman

Name Role Address
SCHUSTER, JAMES E Chairman 10001 JACK FINNEY BLVD., GREENVILLE, TX 75402

Secretary

Name Role Address
KAPPLES, JOHN W 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 No data
WITHDRAWAL 2002-04-29 No data No data
CHANGE OF MAILING ADDRESS 2002-04-29 C/O RAYTHEON COMPANY, 141 SPRING ST, LEXINGTON, MA 02421 No data
REINSTATEMENT 2001-03-15 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1996-07-22 RAYTHEON E-SYSTEMS, INC. No data
AMENDMENT 1987-05-22 No data No data
AMENDMENT 1983-07-18 No data No data
AMENDMENT 1982-04-28 No data No data
AMENDMENT 1980-03-18 No data No data

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: 06 Feb 2025

Sources: Florida Department of State