Search icon

KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION
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: 20 Nov 1984 (40 years ago)
Branch of: KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION, CONNECTICUT (Company Number 0025895)
Date of dissolution: 25 Oct 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Oct 2019 (5 years ago)
Document Number: P04117
FEI/EIN Number 060914701

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

Address: 1 VISION WAY, BLOOMFIELD, CT, 06002, US
Mail Address: 1 VISION WAY, BLOOMFIELD, CT, 06002, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
KEATING NEAL J Director 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002
STARR ROBERT D Director 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002
Lariviere, Jr. Alphonse Director 1 VISON WAY, BLOOMFIELD, CT, 06002
Lariviere, Jr. Alphonse President 1 VISON WAY, BLOOMFIELD, CT, 06002
LISLE SHAWN G Asst 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002
GOODRICH PHILIP J Vice President 1332 BLUE HILLS AVE, BLOOMFIELD, CT, 06002
WEIHSMANN THOMAS A Officer 2145 BARRETT PARK DRIVE, SUITE, KENNESAW, GA, 30144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077929 FLORIDA BEARINGS EXPIRED 2012-08-06 2017-12-31 - 150 SOUTH PINE ISLAND RD., STE 260, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-10-25 - -
CHANGE OF MAILING ADDRESS 2019-10-25 1 VISION WAY, BLOOMFIELD, CT 06002 -
REGISTERED AGENT CHANGED 2019-10-25 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 1 VISION WAY, BLOOMFIELD, CT 06002 -
NAME CHANGE AMENDMENT 1990-04-23 KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION -
EVENT CONVERTED TO NOTES 1985-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000730438 TERMINATED 1000000684647 LEON 2015-06-26 2035-07-01 $ 9,175.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000141223 TERMINATED 1000000121684 LEON 2009-07-06 2030-02-16 $ 8,038.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2019-10-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-20
Reg. Agent Change 2016-11-01
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State