Search icon

GENERAL ELECTRIC HEALTHCARE FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL ELECTRIC HEALTHCARE FINANCIAL 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: 26 Mar 1986 (39 years ago)
Date of dissolution: 10 Sep 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Sep 1999 (26 years ago)
Document Number: P09562
FEI/EIN Number 061159509

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

Address: 260 LONG RIDGE RD., P O BOX 8109, STAMFORD, CT, 06927
Mail Address: 260 LONG RIDGE RD., P O BOX 8109, STAMFORD, CT, 06927
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KIRK RICHARD J. Vice President 1600 SUMMER ST., STAMFORD, CT
KIRK RICHARD J. Director 1600 SUMMER ST., STAMFORD, CT
JACK BRIAN Director 1600 SUMMER ST., STAMFORD, CT
JACK BRIAN Treasurer 1600 SUMMER ST., STAMFORD, CT
CRAFT STEPHEN DPC 260 LONG RIDGE RD., STAMFORD, CT
HYDE JEFFREY L Vice President 260 LONG RIDGE RD., STAMFORD, CT
GOOD, DAVID H. Director 1600 SUMMER ST., STAMFORD, CT
GOOD, DAVID H. Secretary 1600 SUMMER ST., STAMFORD, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 1991-02-25 260 LONG RIDGE RD., P O BOX 8109, STAMFORD, CT 06927 -
CHANGE OF MAILING ADDRESS 1991-02-25 260 LONG RIDGE RD., P O BOX 8109, STAMFORD, CT 06927 -
NAME CHANGE AMENDMENT 1987-09-14 GENERAL ELECTRIC HEALTHCARE FINANCIAL SERVICES, INC. -

Documents

Name Date
Withdrawal 1999-09-10
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-14
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State