Search icon

GE ACCESSORY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GE ACCESSORY 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: 31 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F98000001852
FEI/EIN Number 311591222

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

Address: 1200 S PINE ISLAND RD, FORT LAUDERDALE, FL, 33324
Mail Address: PO BOX 2216, SCHENECTADY, NY, 12301-2216
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HEINTZELMAN DANIEL C Director ONE NEUMANN WAY, G58, CINCINNATI, OH, 45215
CAMERON BARBARA A Vice President 12 CORP WOOD BLVD, ALBANY, NY, 12211
CAMERON BARBARA A Assistant Secretary 12 CORP WOOD BLVD, ALBANY, NY, 12211
FISHER KENNETH M Senior Vice President 1 NEUMANN WAY, CINCINNATI, OH, 45215
FISHER KENNETH M Director 1 NEUMANN WAY, CINCINNATI, OH, 45215
BUCHANAN MARK E Vice President 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211
BUCHANAN MARK E Assistant Treasurer 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211
MAXSTADT RICHARD T Vice President 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211
MAXSTADT RICHARD T Assistant Treasurer 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 1200 S PINE ISLAND RD, FORT LAUDERDALE, FL 33324 -
CHANGE OF MAILING ADDRESS 1999-05-17 1200 S PINE ISLAND RD, FORT LAUDERDALE, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-06-03
ANNUAL REPORT 1999-05-17
Foreign Profit 1998-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State