Search icon

GE CAPITAL RESIDENTIAL CONNECTIONS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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