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 |
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 | - |
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 |
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 | - |
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