Search icon

GENERAL ELECTRIC CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: GENERAL ELECTRIC CAPITAL 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: 14 Jul 2000 (25 years ago)
Date of dissolution: 21 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: F00000003945
FEI/EIN Number 131500700

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

Address: 901 MAIN AVENUE, NORWALK, CT, 06851
Mail Address: 901 Main Avenue, CORPORATE Governance Execution COE, Norwalk, CT, 06851, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sherin Keith S Chief Executive Officer 901 Main Avenue, Norwalk, CT, 06851
Pereira Christoph A Vice President 3135 Easton Turpike, Fairfield, CT, 06828
Bornstein Jeffrey S Director 3135 Easton Turnpike, Fairfield, CT, 06828
Green Robert C Chief Financial Officer 901 Main Avenue, Norwalk, CT, 06851
Johnson-Brown Angelina Asst 800 Long Ridge Road, Stamford, CT, 06927
Iannone Malvina S Assi 901 MAIN AVENUE, NORWALK, CT, 06851

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08325900002 APPLE FINANCIAL SERVICES EXPIRED 2008-11-20 2013-12-31 - ATTN: YVONNE MILLER, 44 OLD RIDGEBURY ROAD, DANBURY, CT, 06810

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2016-01-21 REGISTERED AGENT REVOKED -
WITHDRAWAL 2016-01-21 - -
CHANGE OF MAILING ADDRESS 2015-01-23 901 MAIN AVENUE, NORWALK, CT 06851 -
CANCEL ADM DISS/REV 2008-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-30 901 MAIN AVENUE, NORWALK, CT 06851 -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2001-07-06 GENERAL ELECTRIC CAPITAL CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000449966 LAPSED 03-4479 CA 01(11) MIAMI-DADE CIRCUIT COURT 2010-11-21 2019-04-17 $900,868.33 CARLA MARIA DE OLIVEIRA, 15349 SW 39 LANE, MIAMI, FL 33185
J08900022560 LAPSED 5002008CA016106XXXMG(AG) PALM BCH CTY CIRCUIT COURT 2008-10-16 2013-12-05 $94,731.56 GENERAL ELECTRIC CAPITAL CORPORATION, 300 JOHN CARPENTER FREEWAY, SUITE 302, IRVING, TX 75062

Court Cases

Title Case Number Docket Date Status
US ACQUISITION PROPERTY VIII, LLC, AS SUCCESSOR IN INTEREST TO GENERAL ELECTRIC CAPITAL CORPORATION, A FOREIGN CORPORATION VS RONALD F. LEGRAND, AN INDIVIDUAL, BEVERLY B. LEGRAND, AN INDIVIDUAL, AND NORTHSIDE FUNDING, INC., A FLORIDA CORPORATION 5D2023-0175 2022-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2010-CA-005247

Parties

Name US Acquisition Property VIII, LLC
Role Appellant
Status Active
Representations Stewart Subjinski, Brandon Meadows
Name GENERAL ELECTRIC CAPITAL CORPORATION
Role Appellant
Status Active
Name Ronald F. LeGrand
Role Appellee
Status Active
Representations Joshua Kenneth Martin, Thomas J. Fraser
Name Beverly B. LeGrand
Role Appellee
Status Active
Name NORTHSIDE FUNDING, INC.
Role Appellee
Status Active
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-09
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-28
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ RE-DOCKETED AS REQUEST FOR OA
On Behalf Of US Acquisition Property VIII, LLC
Docket Date 2022-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of US Acquisition Property VIII, LLC
Docket Date 2022-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ronald F. LeGrand
Docket Date 2022-08-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ronald F. LeGrand
Docket Date 2022-08-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of US Acquisition Property VIII, LLC
Docket Date 2022-07-28
Type Record
Subtype Appendix
Description Appendix ~ contains confidential info - see notice pg. 911
On Behalf Of US Acquisition Property VIII, LLC
Docket Date 2022-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of US Acquisition Property VIII, LLC
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of US Acquisition Property VIII, LLC
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 13, 2022.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of US Acquisition Property VIII, LLC
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Withdrawal 2016-01-21
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-05
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State