Entity Name: | GE HFS HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Nov 1996 (28 years ago) |
Date of dissolution: | 06 Oct 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Oct 2016 (8 years ago) |
Document Number: | F96000006118 |
FEI/EIN Number | 522002347 |
Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Mail Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bortolot Anne M | President | 901 Main Avenue, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Doherty Ryan | Secretary | 901 Main Avenue, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Cameron Gregory D | Chief Financial Officer | 901 Main Avenue, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Miller Yvonne | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2016-10-06 | REGISTERED AGENT REVOKED | No data |
WITHDRAWAL | 2016-10-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-05-14 | 901 Main Avenue, Norwalk, CT 06851 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-14 | 901 Main Avenue, Norwalk, CT 06851 | No data |
NAME CHANGE AMENDMENT | 2003-05-09 | GE HFS HOLDINGS, INC. | No data |
NAME CHANGE AMENDMENT | 1999-08-31 | HELLER HEALTHCARE FINANCE, INC. | No data |
AMENDMENT | 1996-12-19 | No data | CORPORATION ERRONEOUSLY QUALIFIED A S NON-PROFIT. AMENDMENT FILED CORR ECTING CORPORATION AS PROFIT |
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 Feb 2025
Sources: Florida Department of State