Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HONEYWELL INTERNATIONAL INC.

Filing Information
P11691 22-2640650 10/06/1986 DE ACTIVE NAME CHANGE AMENDMENT 01/03/2000 NONE
Principal Address
855 S. MINT STREET
CHARLOTTE, NC 28202

Changed: 04/23/2022
Mailing Address
855 S. MINT STREET
CHARLOTTE, NC 28202

Changed: 04/23/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/23/2004

Address Changed: 04/11/2011
Officer/Director Detail Name & Address

Title DIRECTOR

ADAMCZYK, DARIUS
855 S. MINT STREET
CHARLOTTE, NC 28202

Title DIRECTOR, CHIEF EXECUTIVE OFFICER

KAPUR, VIMAL
715 PEACHTREE STREET, N.E.
ATLANTA, GA 30308

Title VICE PRESIDENT, TREASURER

HUBER, THILO
855 S. MINT STREET
CHARLOTTE, NC 28202

Title SECRETARY

LU, SU PING
855 S. MINT STREET
CHARLOTTE, NC 28202

Title ASSISTANT VICE PRESIDENT-TAXES

GOLDSTEIN, BENJAMIN E.
855 S. MINT STREET
CHARLOTTE, NC 28202

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/12/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
08/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
06/23/2004 -- Reg. Agent Change View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
06/29/2000 -- ANNUAL REPORT View image in PDF format
01/03/2000 -- Name Change View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/10/1996 -- ANNUAL REPORT View image in PDF format