Entity Name: | GE CAPITAL RESIDENTIAL CONNECTIONS CORPORATION |
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: | 14 Nov 1995 (29 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F95000005562 |
FEI/EIN Number |
561661562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 SUMMER ST, STAMFORD, CT, 06927 |
Mail Address: | 1600 SUMMER ST, STAMFORD, CT, 06927 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WAKEMAN GLEN | President | 1600 SUMMER ST, STAMFORD, CT, 06927 |
COVARO GONZALO | Treasurer | 1600 SUMMER ST, STAMFORD, CT, 06927 |
DONNELLY ANDREW | Vice President | 1600 SUMMER ST, STAMFORD, CT, 06927 |
C T CORPORATION SYSTEM | Agent | - |
STACHE VIRGINIA | Assistant Secretary | 1600 SUMMER ST, STAMFORD, CT, 06927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-29 | 1600 SUMMER ST, STAMFORD, CT 06927 | - |
CHANGE OF MAILING ADDRESS | 2006-03-29 | 1600 SUMMER ST, STAMFORD, CT 06927 | - |
REINSTATEMENT | 2001-12-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1998-08-14 | GE CAPITAL RESIDENTIAL CONNECTIONS CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2005-03-03 |
ANNUAL REPORT | 2004-02-19 |
ANNUAL REPORT | 2003-02-17 |
ANNUAL REPORT | 2002-03-24 |
REINSTATEMENT | 2001-12-03 |
ANNUAL REPORT | 2000-04-29 |
ANNUAL REPORT | 1999-05-06 |
Name Change | 1998-08-14 |
ANNUAL REPORT | 1998-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State