Search icon

GENERAL ELECTRIC INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL ELECTRIC INTERNATIONAL, 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: 22 Jan 1996 (29 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: F96000000362
FEI/EIN Number 13-1962940

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

Address: 191 Rosa Parks Street, Cincinnati, OH, 45202, US
Mail Address: 58 CHARLES STREET, CAMBRIDGE, MA, 02141, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Vron Victoria Secretary 901 Main Avenue, Norwalk, CT, 068511168
Mathur Akhlesh Treasurer 201 Talgarth Road The Ark, Hammersmith, London, W6 8B
INGLIS SCOTT Director 4200 WILDWOOD PARKWAY, ATLANTA, GA, 30339
BROWNING SCOTT Director 901 MAIN AVENEU, NORWALK, CT, 06851
BREYMEIER LISA ASSI 191 Rosa Parks Street, Cincinnati, OH, 45202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2032-11-16 191 Rosa Parks Street, Cincinnati, OH 45202 -
WITHDRAWAL 2023-11-16 - -
REGISTERED AGENT CHANGED 2023-11-16 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 191 Rosa Parks Street, Cincinnati, OH 45202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000379707 TERMINATED 1000000665262 DUVAL 2015-03-11 2025-03-18 $ 597.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Withdrawal 2023-11-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State