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 |
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 |
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 | - |
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 |
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