Search icon

UTC CORPORATION

Company Details

Entity Name: UTC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 14 Dec 1988 (36 years ago)
Document Number: P22109
FEI/EIN Number 06-0972188
Address: 10 Farm Springs Road, Farmington, CT 06032
Mail Address: 10 Farm Springs Road, Farmington, CT 06032
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
Anandappa, Ignatius Director 10 Farm Springs Road, Farmington, CT 06032
Berek, Martha S. Director 10 Farm Springs Road, Farmington, CT 06032
Simas, Kristen A. Director 10 Farm Springs Road, Farmington, CT 06032

Assistant Secretary

Name Role Address
Bark, Michael Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Brodbar, Matthew Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Campbell, Candice Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Christensen, Elizabeth A. Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Coates, William M. Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Di Rubba, Nicola Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Im, Han (Harry) Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Johnson, Gene Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Kearney, George R. (Ross), IV Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032
Levine, David Assistant Secretary 10 Farm Springs Road, Farmington, CT 06032

Secretary

Name Role Address
Berek, Martha S. Secretary 10 Farm Springs Road, Farmington, CT 06032

Vice President and Controller

Name Role Address
Forrest, Steven A. Vice President and Controller 10 Farm Springs Road, Farmington, CT 06032

Chairman

Name Role Address
Simas, Kristen A. Chairman 10 Farm Springs Road, Farmington, CT 06032

President

Name Role Address
Simas, Kristen A. President 10 Farm Springs Road, Farmington, CT 06032

Treasurer

Name Role Address
Witzky, Christopher Treasurer 10 Farm Springs Road, Farmington, CT 06032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 10 Farm Springs Road, Farmington, CT 06032 No data
CHANGE OF MAILING ADDRESS 2024-04-24 10 Farm Springs Road, Farmington, CT 06032 No data
REGISTERED AGENT NAME CHANGED 1992-06-18 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State