Search icon

RAYTHEON COMPANY

Company Details

Entity Name: RAYTHEON COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Jun 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 1998 (27 years ago)
Document Number: 853277
FEI/EIN Number 95-1778500
Address: 1100 Wilson Blvd., Arlington, VA 22209
Mail Address: 1100 Wilson Blvd., Arlington, VA 22209
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Vice President

Name Role Address
Borgonovi, Barbara J. Vice President 1100 Wilson Blvd., Arlington, VA 22209
DaSilva, Kevin G. Vice President 1100 Wilson Blvd., Arlington, VA 22209
Dirienzo, Daniel R. Vice President 1100 Wilson Blvd., Arlington, VA 22209
Kearney, George R. (Ross), IV Vice President 1100 Wilson Blvd., Arlington, VA 22209
McDavid, Christopher B. Vice President 1100 Wilson Blvd., Arlington, VA 22209
Peet, Christopher M. Vice President 1100 Wilson Blvd., Arlington, VA 22209
Percy, Kurt A. Vice President 1100 Wilson Blvd., Arlington, VA 22209

Vice President and Chief Human Resources Officer

Name Role Address
Brummond, Jennifer Vice President and Chief Human Resources Officer 1100 Wilson Blvd., Arlington, VA 22209

Treasurer

Name Role Address
DaSilva, Kevin G. Treasurer 1100 Wilson Blvd., Arlington, VA 22209

Contracts

Name Role Address
Dirienzo, Daniel R. Contracts 1100 Wilson Blvd., Arlington, VA 22209

President

Name Role Address
Jasper, Philip J. President 1100 Wilson Blvd., Arlington, VA 22209

Tax

Name Role Address
Kearney, George R. (Ross), IV Tax 1100 Wilson Blvd., Arlington, VA 22209

Assistant Secretary

Name Role Address
Lueje, Anna Assistant Secretary 1100 Wilson Blvd., Arlington, VA 22209
Poulin, Emily Assistant Secretary 1100 Wilson Blvd., Arlington, VA 22209
Perrone, Daniel T. Assistant Secretary 1100 Wilson Blvd., Arlington, VA 22209
Smilley-Weiner, Debra A. Assistant Secretary 1100 Wilson Blvd., Arlington, VA 22209
Wedeles, Thomas K. Assistant Secretary 1100 Wilson Blvd., Arlington, VA 22209
Barber, Drew Assistant Secretary 1100 Wilson Blvd., Arlington, VA 22209

General Counsel and Secretary

Name Role Address
McDavid, Christopher B. General Counsel and Secretary 1100 Wilson Blvd., Arlington, VA 22209

Chief Financial Officer

Name Role Address
Peet, Christopher M. Chief Financial Officer 1100 Wilson Blvd., Arlington, VA 22209

Global Trade

Name Role Address
Perrone, Daniel T. Global Trade 1100 Wilson Blvd., Arlington, VA 22209

Controller

Name Role Address
Percy, Kurt A. Controller 1100 Wilson Blvd., Arlington, VA 22209

Assistant Secretary – Intellectual Property

Name Role Address
Swilling, Ruth Assistant Secretary – Intellectual Property 1100 Wilson Blvd., Arlington, VA 22209

Director

Name Role Address
Jasper, Phili J. Director 1100 Wilson Blvd., Arlington, VA 22209
McDavid, Christopher B. Director 1100 Wilson Blvd., Arlington, VA 22209
Peet, Christopher M. Director 1100 Wilson Blvd., Arlington, VA 22209

Authorized Signor

Name Role Address
Bartleson, Brooke M. Authorized Signor 1100 Wilson Blvd., Arlington, VA 22209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1100 Wilson Blvd., Arlington, VA 22209 No data
CHANGE OF MAILING ADDRESS 2024-04-05 1100 Wilson Blvd., Arlington, VA 22209 No data
NAME CHANGE AMENDMENT 1998-02-18 RAYTHEON COMPANY No data
NAME CHANGE AMENDMENT 1996-02-08 HE HOLDINGS, INC. No data
REGISTERED AGENT NAME CHANGED 1992-07-14 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-14 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000814124 TERMINATED 1000000243021 LEON 2011-12-06 2031-12-14 $ 2,824.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000392154 TERMINATED 1000000220354 LEON 2011-06-17 2031-06-22 $ 11,602.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State