Entity Name: | TEXTRON GROUND SUPPORT EQUIPMENT 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: | 17 Dec 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Sep 2017 (8 years ago) |
Document Number: | F04000007147 |
FEI/EIN Number |
841663606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903, US |
Address: | 41 Busch Drive NE, Cartersville, GA, 30121, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOLDBERG DANA L | Vice President | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903 |
POTOCKI JENNIFER H | Asst | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903 |
COURNOYER JAMES C | Asst | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903 |
SALANDER ERIC | Vice President | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903 |
SICA ROCCO | Vice President | 1451 MARVIN GRIFFIN ROAD, AUGUSTA, GA, 30906 |
MCDANIEL STACY L | Vice President | 1451 MARVIN GRIFFIN ROAD, AUGUSTA, GA, 30906 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 41 Busch Drive NE, Cartersville, GA 30121 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 41 Busch Drive NE, Cartersville, GA 30121 | - |
NAME CHANGE AMENDMENT | 2017-09-01 | TEXTRON GROUND SUPPORT EQUIPMENT INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-11 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-11 | C T CORPORATION SYSTEM | - |
PENDING REINSTATEMENT | 2011-05-10 | - | - |
REINSTATEMENT | 2011-05-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-27 |
Name Change | 2017-09-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State