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 |
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 |
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 | - | - |
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