Search icon

HEXCEL CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEXCEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Sep 1991 (34 years ago)
Date of dissolution: 29 Oct 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Oct 2003 (22 years ago)
Document Number: P35750
FEI/EIN Number 941109521
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State