Entity Name: | PROPERTIES II, 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: | 26 Apr 1996 (29 years ago) |
Date of dissolution: | 28 Jun 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jun 2016 (9 years ago) |
Document Number: | F96000002107 |
FEI/EIN Number |
621625426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GE CAPITAL, 901 MAIN AVENUE, NORWALK, CT, 06851 |
Mail Address: | 901 MAIN AVENUE - THE TOWERS, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Selby Christina | President | GE CAPITAL, NORWALK, CT, 06851 |
Ereso Jomar | Treasurer | 11601 Wishire Boulevad, Los Angeles, CA, 90025 |
Zarate Jacqueline | Secretary | GE CAPITAL, NORWALK, CT, 06851 |
Miller Yvonne | Assistant Secretary | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-06-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-06-28 | GE CAPITAL, 901 MAIN AVENUE, NORWALK, CT 06851 | - |
REGISTERED AGENT CHANGED | 2016-06-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-28 | GE CAPITAL, 901 MAIN AVENUE, NORWALK, CT 06851 | - |
Name | Date |
---|---|
Withdrawal | 2016-06-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State