Search icon

GREAT WESTERN CREDIT CORPORATION - Florida Company Profile

Company Details

Entity Name: GREAT WESTERN CREDIT 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: 23 Aug 1979 (46 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 843972
FEI/EIN Number 880122719

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

Address: 450 MAMARONECK AVE, TAX DEPT 3/10, HARRISON, NY, 10528, US
Mail Address: 450 MAMARONECK AVENUE, TAX DEPT 3113, HARRISON, NY, 10528, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CORMANY TIMOTHY K. Chairman 450 MAMARONECK AVE., HARRISON, NY
CORMANY TIMOTHY K. President 450 MAMARONECK AVE., HARRISON, NY
GANDELFO THOMAS F. Vice President 450 MAMARONECK AVE., HARRISON, NY
GANDELFO THOMAS F. Treasurer 450 MAMARONECK AVE., HARRISON, NY
DELFOE ROBERT J. Director 450 MAMARONECK AVE, HARRISON, NY
DELFOE ROBERT J. Vice President 450 MAMARONECK AVE, HARRISON, NY
MILLAR JAMES JR. Director 450 MAMARONECK AVE, HARRISON, NY
MILLAR JAMES JR. Vice President 450 MAMARONECK AVE, HARRISON, NY
LEFO WILLIAM R. Assistant Vice President 450 MAMARONECK AVE, HARRISON, NY
LEE, CALVIN Vice President 450 MAMARONECK AVE, HARRISON, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-20 450 MAMARONECK AVE, TAX DEPT 3/10, HARRISON, NY 10528 -
CHANGE OF MAILING ADDRESS 1994-02-01 450 MAMARONECK AVE, TAX DEPT 3/10, HARRISON, NY 10528 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-17 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-17 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1988-09-02 CITICORP NEVADA CREDIT, INC. -
REINSTATEMENT 1986-10-23 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1984-07-30 QRZX LEASING COMPANY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000756836 TERMINATED 1000000358337 LEON 2012-10-19 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State