Entity Name: | GE CLINICAL SERVICES, 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: | 25 Jun 1996 (29 years ago) |
Date of dissolution: | 02 Jun 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jun 2003 (22 years ago) |
Document Number: | F96000003220 |
FEI/EIN Number |
341547857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 WOODLAND PRIME, MENOMONEE FALLS, WI, 53051 |
Mail Address: | P.O. BOX 2216, SCHENECTADY, NY, 12301 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHEPARD JAMES S | Chairman | 2018 POWERS FERRY RD STE 500, ATLANTA, GA, 30339 |
SHEPARD JAMES S | Director | 2018 POWERS FERRY RD STE 500, ATLANTA, GA, 30339 |
JONES DALE A | Director | 100 MARQUETTE DRIVE, JUPITER, FL, 33468 |
VISICK CHRISTOPHER S | Secretary | 3000 NORTH GRANDVIEW BLVD, WAUKESHA, WI, 53188 |
MELITA BARBARA A | Vice President | 12 CORPORATE WOODS BLVD., ALBANY, NY, 12211 |
MELITA BARBARA A | Assistant Treasurer | 12 CORPORATE WOODS BLVD., ALBANY, NY, 12211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-06-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-02 | 400 WOODLAND PRIME, MENOMONEE FALLS, WI 53051 | - |
NAME CHANGE AMENDMENT | 2000-09-06 | GE CLINICAL SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 1997-05-09 | 400 WOODLAND PRIME, MENOMONEE FALLS, WI 53051 | - |
Name | Date |
---|---|
Withdrawal | 2003-06-02 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-06-08 |
Name Change | 2000-09-06 |
ANNUAL REPORT | 2000-06-03 |
ANNUAL REPORT | 1999-05-12 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-05-09 |
DOCUMENTS PRIOR TO 1997 | 1996-06-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State