Search icon

GE ENERGY CONTROL SOLUTIONS, INC.

Company Details

Entity Name: GE ENERGY CONTROL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Dec 2009 (15 years ago)
Date of dissolution: 07 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: F09000004776
FEI/EIN Number 27-1141938
Address: 17021 Aldine Westfield Road, Houston, TX, 77073, US
Mail Address: 17021 Aldine Westfield Road, Houston, TX, 77073, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Knight Terry President 17021 Aldine Westfield Road, Houston, TX, 77073

Vice President

Name Role Address
Overton Richard Vice President 17021 Aldine Westfield Road, Houston, TX, 77073
Chad Cox Vice President 17021 Aldine Westfield Road, Houston, TX, 77073

Secretary

Name Role Address
Lee Whitley Secretary 17021 Aldine Westfield Road, Houston, TX, 77073

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-02 17021 Aldine Westfield Road, Houston, TX 77073 No data
CHANGE OF MAILING ADDRESS 2018-08-02 17021 Aldine Westfield Road, Houston, TX 77073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000533487 TERMINATED 1000000835815 COLUMBIA 2019-07-31 2029-08-07 $ 1,104.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2020-01-07
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State