Search icon

GESF STRUCTURED FINANCE (AMERICAS) INC. - Florida Company Profile

Company Details

Entity Name: GESF STRUCTURED FINANCE (AMERICAS) INC.
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: 21 Nov 2000 (24 years ago)
Date of dissolution: 12 Sep 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Sep 2016 (9 years ago)
Document Number: F00000006498
FEI/EIN Number 061161530

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

Key Officers & Management

Name Role Address
Cameron Gregory D Vice President 901 Main Avenue, Norwalk, CT, 06851
Doherty Ryan Secretary 901 Main Avenue, Norwalk, CT, 06851
Miller Yvonne Asst 901 Main Avenue, Norwalk, CT, 06851
Iannini Anthony J President 901 Main Avenue, Norwalk, CT, 06851

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-09-12 - -
REGISTERED AGENT CHANGED 2016-09-12 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-05-13 901 Main Avenue, Norwalk, CT 06851 -
CHANGE OF MAILING ADDRESS 2016-05-13 901 Main Avenue, Norwalk, CT 06851 -
REINSTATEMENT 2004-12-02 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-05-01 GESF STRUCTURED FINANCE (AMERICAS) INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000484390 TERMINATED 1000000671943 COLUMBIA 2015-04-09 2035-04-17 $ 4,396.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J04000036582 TERMINATED 1000000004018 3055 1556 2004-03-23 2024-04-07 $ 25,977.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Withdrawal 2016-09-12
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State