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 |
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 |
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 | - | - |
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