Search icon

TEXTRON SYSTEMS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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