Entity Name: | GE CAPITAL SMALL BUSINESS FINANCE 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: | 22 Mar 1983 (42 years ago) |
Date of dissolution: | 28 Jun 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jun 2016 (9 years ago) |
Document Number: | 855861 |
FEI/EIN Number |
363088098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Mail Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Selby Christina Lynn | President | 901 Main Avenue, Norwalk, CT, 06851 |
Zarate Jacqueline | Secretary | 901 Main Avenue, Norwalk, CT, 06851 |
Ereso Marianito (Jom | Treasurer | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-06-28 | - | - |
REGISTERED AGENT CHANGED | 2016-06-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 901 Main Avenue, Norwalk, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 901 Main Avenue, Norwalk, CT 06851 | - |
NAME CHANGE AMENDMENT | 1995-12-01 | GE CAPITAL SMALL BUSINESS FINANCE CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2016-06-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State