Search icon

GENERAL MOTORS ACCEPTANCE CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: GENERAL MOTORS ACCEPTANCE 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: 24 Jul 1925 (100 years ago)
Branch of: GENERAL MOTORS ACCEPTANCE CORPORATION, NEW YORK (Company Number 3265752)
Date of dissolution: 25 Feb 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Feb 1998 (27 years ago)
Document Number: 802337
FEI/EIN Number 380572512

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

Address: 767 FIFTH AVE, NEW YORK, NY, 10153, US
Mail Address: 3044 W GRAND BLVD, MC 482 103 311, DETROIT, MI, 48202, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CLOUT RICHARD J Director 3044 WEST GRAND BLVD., DETROIT, MI
BARRETT J R JR Vice President 3044 W. GRAND BLVD, DETROIT, MI, 48202
GIBSON JOHN E. Executive Vice President 3044 WEST GRAND BLVD, DETROIT, MI
GIBSON JOHN E. Director 3044 WEST GRAND BLVD, DETROIT, MI
FINNEGAN J D President 3044 W GRAND BLVD, DETROIT, MI, 48202
FINNEGAN J D Director 3044 W GRAND BLVD, DETROIT, MI, 48202
HAUSEMAN SUSAN G Treasurer 3044 WEST GRAND BLVD, DETROIT, MI
CLOUT RICHARD J Executive Vice President 3044 WEST GRAND BLVD., DETROIT, MI
QYEBBEVUKKEM C K Secretary 3044 W GRAND BLVD, DETROIT, MI, 48202

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-02-25 - -
CHANGE OF MAILING ADDRESS 1996-01-29 767 FIFTH AVE, NEW YORK, NY 10153 -
CHANGE OF PRINCIPAL ADDRESS 1996-01-29 767 FIFTH AVE, NEW YORK, NY 10153 -
AMENDMENT 1983-10-11 - -
AMENDMENT 1982-08-25 - -
AMENDMENT 1981-07-13 - -
AMENDMENT 1980-06-06 - -
AMENDMENT 1979-07-11 - -
AMENDMENT 1978-05-26 - -
AMENDMENT 1977-09-08 - -

Documents

Name Date
Withdrawal 1998-02-25
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State