Entity Name: | TURBINE ENGINE COMPONENTS TEXTRON INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Oct 1996 (29 years ago) |
Date of dissolution: | 30 Apr 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Apr 2008 (17 years ago) |
Document Number: | F96000005104 |
FEI/EIN Number |
382670440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 WESTMINSTER ST, PROVIDENCE, RI, 02903 |
Mail Address: | 40 WESTMINSTER ST, PROVIDENCE, RI, 02903 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LONG G.L. | President | 1211 OLD ALBANY ROAD, THOMASVILLE, GA, 31792 |
KEMP W. ROBERT | Vice President | 40 WESTMINSTER ST, PROVIDENCE, RI, 02903 |
CASSIDY ROXANNE E | Assistant Treasurer | 40 WESTMINSTER ST, PROVIDENCE, RI, 02903 |
LOVEJOY MARY F | Vice President | 40 WESTMINSTER ST, PROVIDENCE, RI, 02903 |
FRIEDMAN ARNOLD M | Vice President | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903 |
WORTMAN F. KEITH | Vice President | 1211 OLD ALBANY ROAD, THOMASVILLE, GA, 31792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-04-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-09 | 40 WESTMINSTER ST, PROVIDENCE, RI 02903 | - |
CHANGE OF MAILING ADDRESS | 1999-06-09 | 40 WESTMINSTER ST, PROVIDENCE, RI 02903 | - |
NAME CHANGE AMENDMENT | 1996-11-12 | TURBINE ENGINE COMPONENTS TEXTRON INC. | - |
Name | Date |
---|---|
Withdrawal | 2008-04-30 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-06-06 |
ANNUAL REPORT | 1999-06-09 |
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-05-08 |
DOCUMENTS PRIOR TO 1997 | 1996-10-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State