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 |
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 |
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. | - |
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