Entity Name: | GE SERVICE MANAGEMENT, 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: | 11 Oct 1996 (29 years ago) |
Branch of: | GE SERVICE MANAGEMENT, INC., ILLINOIS (Company Number CORP_58928445) |
Date of dissolution: | 01 May 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 May 2006 (19 years ago) |
Document Number: | F96000005291 |
FEI/EIN Number |
611310409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | APPLIANCE PARK, AP2-226, AP2-226, LOUISVILLE, KY, 40225 |
Mail Address: | APPLIANCE PARK, AP2-226, AP2-226, LOUISVILLE, KY, 40225 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
OLSON DON | President | 821 MT. TABOR ROAD, NEW ALBANY, IN, 47150 |
BUCHANAN MARK E | Vice President | 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211 |
BUCHANAN MARK E | Assistant Treasurer | 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211 |
NOKES JOANNE | Treasurer | APPLIANCE PARK, AP6-218, LOUISVILLE, KY, 40225 |
CAMERON BARBARA A | Vice President | 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211 |
CAMERON BARBARA A | Assistant Treasurer | 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211 |
CLARK MATTHEW A | Secretary | APPLIANCE PARK AP6-225, LOUISVILLE, KY, 40225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | APPLIANCE PARK, AP2-226, AP2-226, LOUISVILLE, KY 40225 | - |
CHANGE OF MAILING ADDRESS | 2003-05-01 | APPLIANCE PARK, AP2-226, AP2-226, LOUISVILLE, KY 40225 | - |
Name | Date |
---|---|
Withdrawal | 2006-05-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-06-08 |
ANNUAL REPORT | 2000-06-07 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State