Entity Name: | GENERAL DYNAMICS ORDNANCE AND TACTICAL SYSTEMS - SIMUNITION OPERATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 02 Jun 2008 (17 years ago) |
Document Number: | F08000002462 |
FEI/EIN Number | 54-1657251 |
Address: | 65 Sandscreen Road, Avon, CT 06001-0576 |
Mail Address: | 65 Sandscreen Road, Avon, CT 06001-0576 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Bass, Damien L. | Assistant Secretary | 65 Sandscreen Road, Avon, CT 06001-0576 |
Name | Role | Address |
---|---|---|
Dicaire, Martin | Vice President | 65 Sandscreen Road, Avon, CT 06001-0576 |
Bagniefski, Timothy J. | Vice President | 65 Sandscreen Road, Avon, CT 06001-0576 |
Bruneau, Karyn | Vice President | 65 Sandscreen Road, Avon, CT 06001-0576 |
Brennan, Blaise F. | Vice President | 65 Sandscreen Road, Avon, CT 06001-0576 |
Name | Role | Address |
---|---|---|
Hayduk, Kenneth Robert | Assistant Treasurer | 65 Sandscreen Road, Avon, CT 06001-0576 |
Otitoju, Yetunde Abimbola | Assistant Treasurer | 65 Sandscreen Road, Avon, CT 06001-0576 |
Dicaire, Martin | Assistant Treasurer | 65 Sandscreen Road, Avon, CT 06001-0576 |
Name | Role | Address |
---|---|---|
Roualet, Mark C. | Director | 65 Sandscreen Road, Avon, CT 06001-0576 |
Blouin, Rene | Director | 65 Sandscreen Road, Avon, CT 06001-0576 |
Gezen, Firat | Director | 65 Sandscreen Road, Avon, CT 06001-0576 |
Name | Role | Address |
---|---|---|
Blouin, Rene | President | 65 Sandscreen Road, Avon, CT 06001-0576 |
Name | Role | Address |
---|---|---|
Chen, Andrew C. | Treasurer | 65 Sandscreen Road, Avon, CT 06001-0576 |
Name | Role | Address |
---|---|---|
Brennan, Blaise F. | Secretary | 65 Sandscreen Road, Avon, CT 06001-0576 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000011945 | GENERAL DYNAMICS ORDNANCE AND TACTICAL SYSTEMS | ACTIVE | 2017-02-01 | 2027-12-31 | No data | 100 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 65 Sandscreen Road, Avon, CT 06001-0576 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 65 Sandscreen Road, Avon, CT 06001-0576 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State