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 |
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 |
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 | - |
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 |
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