Search icon

GE ENERGY MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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