Entity Name: | TEXTRON BUSINESS SERVICES, 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 Feb 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Dec 2001 (23 years ago) |
Document Number: | F97000000841 |
FEI/EIN Number |
05-0490907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Two Cessna Boulevard, Suite 100, Wichita, KS, 67215, US |
Mail Address: | Two Cessna Boulevard, Suite 100, Wichita, KS, 67215, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hotaling Robert L | President | Two Cessna Boulevard, Wichita, KS, 67215 |
Hotaling Robert L | Director | Two Cessna Boulevard, Wichita, KS, 67215 |
Davis Bethany L | Treasurer | Two Cessna Boulevard, Wichita, KS, 67215 |
Wentzel Jennifer | Director | Two Cessna Boulevard, Wichita, KS, 67215 |
Wentzel Jennifer | Secretary | Two Cessna Boulevard, Wichita, KS, 67215 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | Two Cessna Boulevard, Suite 100, Wichita, KS 67215 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | Two Cessna Boulevard, Suite 100, Wichita, KS 67215 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-03 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-03 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2001-12-06 | TEXTRON BUSINESS SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State