Search icon

TEXTRONIC, INC.

Company Details

Entity Name: TEXTRONIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1998 (26 years ago)
Date of dissolution: 18 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: P98000104631
FEI/EIN Number 65-0900636
Address: 4079 NW 79TH AVE, MIAMI, FL 33166
Mail Address: 4079 NW 79TH AVE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PERERA, MERCY L Agent BAROUH, PERERA & ASSOCIATES, 9485 SW 72ND STREET STE A-190, MIAMI, FL 33173

President

Name Role Address
TEXIER, JEAN PAUL President 3762 ESTEPONA AVE, MIAMI, FL 33178

Director

Name Role Address
TEXIER, JEAN PAUL Director 3762 ESTEPONA AVE, MIAMI, FL 33178
TEXIER, JEAN P Director 3762 ESTEPONA AVENUE, MIAMI, FL 33178

Treasurer

Name Role Address
TEXIER, JEAN P Treasurer 3762 ESTEPONA AVENUE, MIAMI, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076356 TEX-USA EXPIRED 2018-07-13 2023-12-31 No data 4081 NW 79TH AVE, DORAL, FL, 33166
G15000040001 MAMMUT-USA EXPIRED 2015-04-21 2020-12-31 No data 4081 NW 79TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 4079 NW 79TH AVE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-02-01 4079 NW 79TH AVE, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 PERERA, MERCY L No data
AMENDMENT 2015-07-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-28 BAROUH, PERERA & ASSOCIATES, 9485 SW 72ND STREET STE A-190, MIAMI, FL 33173 No data
AMENDED AND RESTATEDARTICLES 2001-10-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000082131 ACTIVE 2021-041851-CC-23 MIAMI-DADE COUNTY COURT 2023-02-14 2028-03-01 $8,361.16 BORGWARNER P D S (ANDERSON) (LLC), 13975 BORGWARNER DRIVE, NOBLESVILLE, IN 46060

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9012877202 2020-04-28 0455 PPP 4079 NW 79th Ave, DORAL, FL, 33166-6519
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-6519
Project Congressional District FL-26
Number of Employees 7
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56274.77
Forgiveness Paid Date 2021-02-16
7054228310 2021-01-27 0455 PPS 4079 NW 79th Ave, Doral, FL, 33166-6519
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55425
Loan Approval Amount (current) 55425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-6519
Project Congressional District FL-26
Number of Employees 7
NAICS code 441310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56111.36
Forgiveness Paid Date 2022-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State