Entity Name: | GE ENERGY CONTROL SOLUTIONS, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17021 Aldine Westfield Road, Houston, TX, 77073, US |
Mail Address: | 17021 Aldine Westfield Road, Houston, TX, 77073, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Knight Terry | President | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Overton Richard | Vice President | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Chad Cox | Vice President | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Lee Whitley | Secretary | 17021 Aldine Westfield Road, Houston, TX, 77073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-02 | 17021 Aldine Westfield Road, Houston, TX 77073 | - |
CHANGE OF MAILING ADDRESS | 2018-08-02 | 17021 Aldine Westfield Road, Houston, TX 77073 | - |
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 |
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 Apr 2025
Sources: Florida Department of State