Entity Name: | GE OIL & GAS, 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 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Feb 2019 (6 years ago) |
Document Number: | F03000005498 |
FEI/EIN Number |
06-1507509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17021 Aldine Westfield Road, Houston, TX, 77073, US |
Mail Address: | 17015 ALDINE WESTFIELD RD, HOUSTON, TX, 77073, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Smiley Jacinth | Treasurer | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Mehnert Mark | Secretary | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Cuesta Juan | Director | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Wadas Brian | Director | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Borras Maria | President | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 17021 Aldine Westfield Road, Houston, TX 77073 | - |
REGISTERED AGENT CHANGED | 2019-02-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 17021 Aldine Westfield Road, Houston, TX 77073 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000678368 | TERMINATED | 1000000484469 | DUVAL | 2013-03-27 | 2023-04-04 | $ 352.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
Withdrawal | 2019-02-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State