Search icon

GE CAPITAL COMMERCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GE CAPITAL COMMERCIAL 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: 21 Feb 2012 (13 years ago)
Date of dissolution: 26 Sep 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Sep 2019 (5 years ago)
Document Number: F12000000796
FEI/EIN Number 560994546

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

Address: 901 MAIN AVENUE, NORWALK, CT, 06851, US
Mail Address: 901 MAIN AVENUE, NORWALK, CT, 06851
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CHANG JOSEPHINE President 901 Main Avenue, Norwalk, CT, 06851
Vron Victoria Vice President 901 MAIN AVE, NORWALK, CT, 068511168

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-09-26 - -
CHANGE OF MAILING ADDRESS 2019-09-26 901 MAIN AVENUE, NORWALK, CT 06851 -
REGISTERED AGENT CHANGED 2019-09-26 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 901 MAIN AVENUE, NORWALK, CT 06851 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000678988 TERMINATED 1000000484788 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

Documents

Name Date
WITHDRAWAL 2019-09-26
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-09-25
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07
AMENDED ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2014-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State