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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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