Search icon

BELL TEXTRON INC. - Florida Company Profile

Company Details

Entity Name: BELL 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: 20 May 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: 852919
FEI/EIN Number 050393946

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

Mail Address: 40 Westminster Street, Providence, RI, 02903, US
Address: 3255 Bell Flight Boulevard, Fort Worth, TX, 76118, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sams John Asst 3255 Bell Flight Boulevard, Fort Worth, TX, 76118
Isbell Glenn Vice President 3255 Bell Flight Boulevard, Fort Worth, TX, 76118
Diehl Linda Vice President 4151 Amon Carter Boulevard, Fort Worth, TX, 76155
Cournoyer James C Asst 40 Westminster Street, Providence, RI, 02903
Potocki Jennifer H Asst 40 Westminster Street, Providence, RI, 02903
Moulay Patrick Vice President K Letisti 1063/27, Praha, Pr, 16008
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3255 Bell Flight Boulevard, Fort Worth, TX 76118 -
NAME CHANGE AMENDMENT 2019-07-01 BELL TEXTRON INC. -
CHANGE OF MAILING ADDRESS 2019-04-16 3255 Bell Flight Boulevard, Fort Worth, TX 76118 -
REGISTERED AGENT NAME CHANGED 2003-05-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-03 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
J12000863376 TERMINATED 1000000306441 LEON 2012-11-19 2032-11-28 $ 9,007.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
Name Change 2019-07-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State