Search icon

TEXTRON GROUND SUPPORT EQUIPMENT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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