Search icon

GE ENGINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GE ENGINE 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 01 Nov 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: F04000006723
FEI/EIN Number 311466360

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: WILLIAM W. BOOTH, 12 CORPORATE WOODS BLVD, STE 300, ALBANY, NY, 12211, 10
Mail Address: WILLIAM W. BOOTH, 12 CORPORATE WOODS BLVD, STE 300, ALBANY, NY, 12211, 10
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOTTIER BRADLEY D President ONE NEUMANN WAY, CINCINNATI, OH, 45215
FITZGERALD WILLIAM A Vice President 1 NEUMANN WAY, CINCINNATI, OH, 45215
CAMERON BARBARA A Vice President 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211
DZIEDZIC JOSEPH Director 9930 KINCEY AVENUE, HUNTERSVILLE, NC, 28078

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-01 WILLIAM W. BOOTH, 12 CORPORATE WOODS BLVD, STE 300, ALBANY, NY 12211 10 -
CHANGE OF MAILING ADDRESS 2010-11-01 WILLIAM W. BOOTH, 12 CORPORATE WOODS BLVD, STE 300, ALBANY, NY 12211 10 -
REINSTATEMENT 2006-07-24 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Withdrawal 2010-11-01
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-23
REINSTATEMENT 2006-07-24
Foreign Profit 2004-11-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State