Search icon

GE CAPITAL COMMERCIAL INC. - Florida Company Profile

Company Details

Entity Name: GE CAPITAL COMMERCIAL INC.
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: 25 Aug 1971 (54 years ago)
Date of dissolution: 14 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: 826673
FEI/EIN Number 13-2640703

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

Address: 901 Main Ave., Norwalk, CT, 06851, US
Mail Address: 901 Main Ave., Norwalk, CT, 06851, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cameron Gregory D Director 901 Main Ave., Norwalk, CT, 06851
Chadwick Ana M Chief Financial Officer 901 Main Ave., Norwalk, CT, 06851
Cameron Gregory D President 901 Main Ave., Norwalk, CT, 06851

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2017-04-14 REGISTERED AGENT REVOKED -
WITHDRAWAL 2017-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 901 Main Ave., Norwalk, CT 06851 -
CHANGE OF MAILING ADDRESS 2017-04-13 901 Main Ave., Norwalk, CT 06851 -
NAME CHANGE AMENDMENT 2008-08-05 GE CAPITAL COMMERCIAL INC. -
REINSTATEMENT 2006-12-13 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1971-10-22 CITICORP LEASING, INC. -

Documents

Name Date
Withdrawal 2017-04-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State