Search icon

TEXTRON OUTDOOR POWER EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: TEXTRON OUTDOOR POWER 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: 07 May 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: F14000002015
FEI/EIN Number 464624149

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 40 Westminster Street, Providence, RI, 02903, US
Address: 6302 E County Road, 100N, Coatesville, IN, 46121, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GOLDBERG DANA L Vice President 40 Westminster Street, Providence, RI, 02903
Cournoyer James C Asst 40 Westminster Street, Providence, RI, 02903
Potocki Jennifer H 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
RAJACK DAVID L Asst 40 Westminster Street, Providence, RI, 02903
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048333 DIXIE CHOPPER EXPIRED 2014-05-16 2019-12-31 - 11108 QUALITY DRIVE, CHARLOTEE, NC, 28273

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 6302 E County Road, 100N, Coatesville, IN 46121 -
NAME CHANGE AMENDMENT 2018-04-02 TEXTRON OUTDOOR POWER EQUIPMENT INC. -
CHANGE OF MAILING ADDRESS 2017-04-27 6302 E County Road, 100N, Coatesville, IN 46121 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
Name Change 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State