Entity Name: | GE COMMERCIAL FINANCE BUSINESS PROPERTY 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: | 11 Oct 1983 (42 years ago) |
Date of dissolution: | 15 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Dec 2020 (4 years ago) |
Document Number: | 858078 |
FEI/EIN Number |
91-1219984
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 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Chang Josephine | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
VonLangen John | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Taylor Jacqueline | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Hamilton Krystina | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Carter Derek | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Vron Victoria | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-15 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-15 | 901 Main Avenue, Norwalk, CT 06851 | - |
REGISTERED AGENT CHANGED | 2020-12-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 901 Main Avenue, Norwalk, CT 06851 | - |
NAME CHANGE AMENDMENT | 2005-12-23 | GE COMMERCIAL FINANCE BUSINESS PROPERTY CORPORATION | - |
NAME CHANGE AMENDMENT | 1998-10-26 | GENERAL ELECTRIC CAPITAL BUSINESS ASSET FUNDING CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001002313 | TERMINATED | 1000000395570 | ORANGE | 2012-11-21 | 2032-12-14 | $ 1,725.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2020-12-15 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State