Entity Name: | GE CAPITAL HEALTH CARE FINANCE, 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: | 24 Apr 1973 (52 years ago) |
Date of dissolution: | 23 Jul 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jul 2003 (22 years ago) |
Document Number: | 830052 |
FEI/EIN Number |
391148992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, US |
Mail Address: | 44 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
BOSSIDY PAUL | President | 44 OLD RIDGEBURY ROAD, DANBURY, CT, 06810 |
FANELLI THOMAS | Vice President | 44 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
MANTHE JOANNE | Secretary | 3 CAPITAL DRIVE, EDEN PRAIRIE, MN, 55344 |
ZECHER LINDA M | Vice President | 44 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-07-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-23 | 44 OLD RIDGEBURY ROAD, DANBURY, CT 06810 | - |
CHANGE OF MAILING ADDRESS | 2003-07-23 | 44 OLD RIDGEBURY ROAD, DANBURY, CT 06810 | - |
NAME CHANGE AMENDMENT | 1997-04-11 | GE CAPITAL HEALTH CARE FINANCE, INC. | - |
Name | Date |
---|---|
Withdrawal | 2003-07-23 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-05-06 |
AMENDMENT AND NAME CHANGE | 1997-04-11 |
ANNUAL REPORT | 1996-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State