Entity Name: | GE PACKAGED POWER, 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: | 20 Jan 1999 (26 years ago) |
Date of dissolution: | 06 Aug 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Aug 2018 (7 years ago) |
Document Number: | F99000000386 |
FEI/EIN Number |
76-0556188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 191 Rosa Parks Street, Mailstop: 11E-03-05, Cincinnati, OH, 45202, US |
Address: | 16415 Jacintoport Blvd., Houston, TX, 77015-6589, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Breymeier Lisa | Asst | 191 Rosa Parks Street, Cincinnati, OH, 45202 |
Shoemaker Kent A | Director | 191 Rosa Parks Street, Cincinnati, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-08-06 | - | - |
REGISTERED AGENT CHANGED | 2018-08-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 16415 Jacintoport Blvd., Houston, TX 77015-6589 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 16415 Jacintoport Blvd., Houston, TX 77015-6589 | - |
Name | Date |
---|---|
Withdrawal | 2018-08-06 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State