Entity Name: | GE ENERGY MANAGEMENT SERVICES, 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: | 04 Jan 2002 (23 years ago) |
Date of dissolution: | 23 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jun 2015 (10 years ago) |
Document Number: | F02000000061 |
FEI/EIN Number |
35-1886526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 WILDWOOD PKWY, ATLANTA, GA, 30339, US |
Mail Address: | P.O. Box 2216, Schenectady, NY, 12301-2216, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Schweer Kenneth | Treasurer | 4200 Wildwood Pkwy, Atlanta, GA, 30339 |
Schweer Kenneth | Director | 4200 Wildwood Pkwy, Atlanta, GA, 30339 |
Lavelle John | President | 4200 Wildwood Pkwy, Atlanta, GA, 30339 |
Lavelle John | Director | 4200 Wildwood Pkwy, Atlanta, GA, 30339 |
DaFonseca Raquel | Secretary | 830 West 40th St, Chicago, IL, 60609 |
DaFonseca Raquel | Director | 830 West 40th St, Chicago, IL, 60609 |
Maxstadt Richard T | Asst | 12 Corporate Woods Blvd, Albany, NY, 12211 |
Booth William W | Asst | 12 Corporate Woods Blvd, Albany, NY, 12211 |
Barac Radoslav | Vice President | One Lincoln Centre, Oakbrook Terrace, IL, 60181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-23 | - | - |
REGISTERED AGENT CHANGED | 2015-06-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 4200 WILDWOOD PKWY, ATLANTA, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 4200 WILDWOOD PKWY, ATLANTA, GA 30339 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000419162 | TERMINATED | 01022640013 | 04706 03613 | 2002-10-10 | 2007-10-21 | $ 102,898.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710 |
Name | Date |
---|---|
Withdrawal | 2015-06-23 |
ANNUAL REPORT | 2015-04-17 |
AMENDED ANNUAL REPORT | 2014-07-01 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-07-14 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State