Entity Name: | TEXTRON SYSTEMS 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: | 08 May 1987 (38 years ago) |
Date of dissolution: | 16 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jan 2020 (5 years ago) |
Document Number: | P14368 |
FEI/EIN Number |
050425792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903, US |
Mail Address: | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KIM DENNIS | SENI | 124 INDUSTRY LANE, HUNT VALLEY, MD, 21030 |
WILLAMAN ANN T | ASSI | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903 |
Tarallo James | Chief Financial Officer | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903 |
Sutton Michael J | Asst | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903 |
Potocki Jennifer H | Asst | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903 |
Perkins Elizabeth | Vice President | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-16 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-13 | 40 WESTMINSTER STREET, PROVIDENCE, RI 02903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 40 WESTMINSTER STREET, PROVIDENCE, RI 02903 | - |
NAME CHANGE AMENDMENT | 1996-11-12 | TEXTRON SYSTEMS CORPORATION | - |
NAME CHANGE AMENDMENT | 1995-05-10 | TURBINE ENGINE COMPONENTS TEXTRON INC. | - |
REINSTATEMENT | 1994-11-15 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-07-07 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-07 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2020-01-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-03-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State