Search icon

GE BUSINESS PRODUCTIVITY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GE BUSINESS PRODUCTIVITY SOLUTIONS, 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: 19 Mar 1996 (29 years ago)
Date of dissolution: 15 Feb 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Feb 2007 (18 years ago)
Document Number: F96000001258
FEI/EIN Number 582222857

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

Address: % MEREDITH GIFFORD, 1738 BASS ROAD, MACON, GA, 31210
Mail Address: % MEREDITH GIFFORD, 1738 BASS ROAD, MACON, GA, 31210
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
RUSSELL ERIC R Treasurer 3225 CUMBERLAND BLVD., SUITE 700, ATLANTA, GA, 30339
ALLUMS VICTOR A Senior Vice President 3225 CUMBERLAND BLVD., SUITE 700, ATLANTA, GA, 30339
ALLUMS VICTOR A Secretary 3225 CUMBERLAND BLVD., SUITE 700, ATLANTA, GA, 30339
DRASKOVIC MICHAEL M Vice President 3225 CUMBERLAND BLVD., SUITE 700, ATLANTA, GA, 30339
O'NEILL DAVID M Director 3225 CUMBERLAND BLVD, SUITE 700, ATLANTA, GA, 30339
O'NEILL DAVID M President 3225 CUMBERLAND BLVD, SUITE 700, ATLANTA, GA, 30339
SAUNDERS MERRITT L Vice President 3225 CUMBERLAND BLVD., SUITE 700, ATLANTA, GA, 30339
RUSSELL ERIC R Vice President 3225 CUMBERLAND BLVD., SUITE 700, ATLANTA, GA, 30339
GIFFORD MEREDITH H Assistant Secretary 3225 CUMBERLAND BLVD., SUITE 700, ATLANTA, GA, 30339

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 % MEREDITH GIFFORD, 1738 BASS ROAD, MACON, GA 31210 -
CHANGE OF MAILING ADDRESS 2007-02-15 % MEREDITH GIFFORD, 1738 BASS ROAD, MACON, GA 31210 -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2001-07-12 GE BUSINESS PRODUCTIVITY SOLUTIONS, INC. -

Documents

Name Date
Withdrawal 2007-02-15
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-03-11
Name Change 2001-07-12
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State