Search icon

HEXCEL CORPORATION - Florida Company Profile

Company Details

Entity Name: HEXCEL 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: 30 Sep 1991 (34 years ago)
Date of dissolution: 29 Oct 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Oct 2003 (21 years ago)
Document Number: P35750
FEI/EIN Number 941109521

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

Address: 281 TRESSER BLVD, 16TH FLOOR, STAMFORD, CT, 06901, US
Mail Address: 281 TRESSER BLVD, 16TH FLOOR, STAMFORD, CT, 06901, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JENKS RODNEY P Assistant Secretary 281 TRESSER BLVD, 16TH FLOOR, STAMFORD, CT, 06901
MACINTYRE MICHAEL J Treasurer 281 TRESSER BLVD., 16TH FLOOR, STAMFORD, CT, 06901
KAPLAN SETH L Assistant Secretary 281 TRESSER BLVD., 16TH FLOOR, STAMFORD, CT, 06901
BERGES DAVID E President 281 TRESSER BLVD., 16TH FLOOR, STAMFORD, CT, 06901
SOLOMON MARTIN Director 281 TRESSER BLVD., 16TH FLOOR, STAMFORD, CT, 06901
FORSYTH STEPHEN P Director 281 TRESSER BLVD., 16TH FLOOR, STAMFORD, CT, 06901

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-10-29 - -
REINSTATEMENT 2001-11-01 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-23 281 TRESSER BLVD, 16TH FLOOR, STAMFORD, CT 06901 -
CHANGE OF MAILING ADDRESS 2000-06-23 281 TRESSER BLVD, 16TH FLOOR, STAMFORD, CT 06901 -

Documents

Name Date
Withdrawal 2003-10-29
ANNUAL REPORT 2003-07-01
ANNUAL REPORT 2002-01-28
REINSTATEMENT 2001-11-01
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 1999-06-04
ANNUAL REPORT 1998-02-24
REG. AGENT CHANGE 1997-08-13
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State