Entity Name: | GE CAPITAL REALTY GROUP, 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: | 16 Nov 1992 (32 years ago) |
Date of dissolution: | 20 Oct 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Oct 2020 (5 years ago) |
Document Number: | F92000000371 |
FEI/EIN Number |
06-1345099
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: | TEXAS |
Name | Role | Address |
---|---|---|
Vron Victoria | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Taylor Jacqueline | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Ortiz Mark | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Hamilton Krystina | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Chadwick Ana | Chief Financial Officer | 901 Main Avenue, Norwalk, CT, 06851 |
Carter Derek | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-10-20 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-20 | 901 Main Avenue, Norwalk, CT 06851 | - |
REGISTERED AGENT CHANGED | 2020-10-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 901 Main Avenue, Norwalk, CT 06851 | - |
REINSTATEMENT | 1993-09-28 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-10-20 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State