Search icon

GE CAPITAL FRANCHISE FINANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: GE CAPITAL FRANCHISE 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: 14 May 2001 (24 years ago)
Date of dissolution: 09 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Mar 2018 (7 years ago)
Document Number: F01000002571
FEI/EIN Number 06-1462733

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

Address: 901 Main Ave., The Towers, Norwalk, CT, 06851, US
Mail Address: GE CAPITAL LEGAL DEPT, 901 MAIN AVE., THE TOWERS, NORWALK, CT, 06851, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cameron Gregory President 500 West Monroe Street, Chicago, IL, 60661
Cameron Gregory Director 500 West Monroe Street, Chicago, IL, 60661
Iannini Anthony J Vice President 901 Main Ave., The Towers, Norwalk, CT, 06851
Iannini Anthony J Secretary 901 Main Ave., The Towers, Norwalk, CT, 06851
Chadwick Ana Treasurer 901 Main Ave., The Towers, Norwalk, CT, 06851

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-09 - -
CHANGE OF MAILING ADDRESS 2018-03-09 901 Main Ave., The Towers, Norwalk, CT 06851 -
REGISTERED AGENT CHANGED 2018-03-09 REGISTERED AGENT REVOKED -
REINSTATEMENT 2018-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 901 Main Ave., The Towers, Norwalk, CT 06851 -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Withdrawal 2018-03-09
REINSTATEMENT 2018-03-08
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State