Search icon

ROCKWELL COLLINS, INC.

Company Details

Entity Name: ROCKWELL COLLINS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Jun 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Oct 2002 (22 years ago)
Document Number: F01000003290
FEI/EIN Number 52-2314475
Address: 400 Collins Road NE, Cedar Rapids, IA, 52498, US
Mail Address: 400 Collins Road NE, Cedar Rapids, IA, 52498, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assi

Name Role Address
Tuttle Elizabeth Assi 400 Collins Road NE, Cedar Rapids, IA, 52498

Director

Name Role Address
Barber Drew Director 400 Collins Road NE, Cedar Rapids, IA, 52498
Buse Tatum J Director 400 Collins Road NE, Cedar Rapids, IA, 52498
Timm Stephen J Director 400 Collins Road NE, Cedar Rapids, IA, 52498

Vice President

Name Role Address
Barber Drew Vice President 400 Collins Road NE, Cedar Rapids, IA, 52498

Gene

Name Role Address
Bhatti Naadia Gene 400 Collins Road NE, Cedar Rapids, IA, 52498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 400 Collins Road NE, Cedar Rapids, IA 52498 No data
CHANGE OF MAILING ADDRESS 2024-04-24 400 Collins Road NE, Cedar Rapids, IA 52498 No data
NAME CHANGE AMENDMENT 2002-10-22 ROCKWELL COLLINS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000714148 TERMINATED 1000000486090 BREVARD 2013-04-03 2023-04-11 $ 5,172.21 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 2023-03-01
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State