Entity Name: | GECF LEASE/LOAN HOLDING, 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: | 10 Nov 2004 (20 years ago) |
Date of dissolution: | 19 Apr 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2012 (13 years ago) |
Document Number: | F04000006598 |
FEI/EIN Number |
201531671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 MERRITT 7, NORWALK, CT, 06851 |
Mail Address: | 201 MERRITT 7, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HENSON DANIEL | President | 201 MERRITT 7, NORWALK, CT, 06851 |
HENSON DANIEL | Director | 201 MERRITT 7, NORWALK, CT, 06851 |
CAMERON GREGORY | Treasurer | 201 MERRITT 7, NORWALK, CT, 06851 |
FRITZ MARGARET S | Director | 201 MERRITT 7, NORWALK, CT, 06851 |
ROBUSTELLI FRED A | Secretary | 201 MERRITT 7, NORWALK, CT, 06851 |
JERGE ANN | Assistant Secretary | 201 MERRITT 7, NORWALK, CT, 06851 |
RHODES CHARLES | Vice President | 201 MERRITT 7, NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 201 MERRITT 7, NORWALK, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 201 MERRITT 7, NORWALK, CT 06851 | - |
Name | Date |
---|---|
Withdrawal | 2012-04-19 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-14 |
Foreign Profit | 2004-11-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State