Search icon

GE HFS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GE HFS HOLDINGS, 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 Nov 1996 (28 years ago)
Date of dissolution: 06 Oct 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Oct 2016 (9 years ago)
Document Number: F96000006118
FEI/EIN Number 522002347

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

Address: 901 Main Avenue, Norwalk, CT, 06851, US
Mail Address: 901 Main Avenue, Norwalk, CT, 06851, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bortolot Anne M President 901 Main Avenue, Norwalk, CT, 06851
Doherty Ryan Secretary 901 Main Avenue, Norwalk, CT, 06851
Cameron Gregory D Chief Financial Officer 901 Main Avenue, Norwalk, CT, 06851
Miller Yvonne Assi 901 Main Avenue, Norwalk, CT, 06851

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2016-10-06 REGISTERED AGENT REVOKED -
WITHDRAWAL 2016-10-06 - -
CHANGE OF MAILING ADDRESS 2016-05-14 901 Main Avenue, Norwalk, CT 06851 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-14 901 Main Avenue, Norwalk, CT 06851 -
NAME CHANGE AMENDMENT 2003-05-09 GE HFS HOLDINGS, INC. -
NAME CHANGE AMENDMENT 1999-08-31 HELLER HEALTHCARE FINANCE, INC. -
AMENDMENT 1996-12-19 - CORPORATION ERRONEOUSLY QUALIFIED A S NON-PROFIT. AMENDMENT FILED CORR ECTING CORPORATION AS PROFIT

Documents

Name Date
Withdrawal 2016-10-06
ANNUAL REPORT 2016-05-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State