Search icon

GENERAL ELECTRIC CREDIT EQUITIES, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL ELECTRIC CREDIT EQUITIES, 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 Sep 1986 (39 years ago)
Date of dissolution: 28 May 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: P11510
FEI/EIN Number 06-1096511

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
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bortolot Anne M Vice President 901 Main Avenue, Norwalk, CT, 06851
Taylor Jacqueline Assi 901 Main Avenue, Norwalk, CT, 06851
Hamilton Krystina Assi 901 Main Avenue, Norwalk, CT, 06851
Ortiz Mark Vice President 901 Main Avenue, Norwalk, CT, 06851
Vron Victoria M Vice President 901 Main Avenue, Norwalk, CT, 06851
Chadwick Ana Treasurer 901 Main Avenue, Norwalk, CT, 06851

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-05-28 - -
CHANGE OF MAILING ADDRESS 2020-05-28 901 Main Avenue, Norwalk, CT 06851 -
REGISTERED AGENT CHANGED 2020-05-28 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 901 Main Avenue, Norwalk, CT 06851 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001390898 TERMINATED 1000000526767 POLK 2013-09-05 2033-09-12 $ 537.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000161369 TERMINATED 1000000206940 LEON 2011-03-08 2031-03-16 $ 630.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000161377 TERMINATED 1000000206941 LEON 2011-03-08 2031-03-16 $ 12,143.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
WITHDRAWAL 2020-05-28
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State