Search icon

GE CAPITAL FRANCHISE FINANCE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GE CAPITAL FRANCHISE FINANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State