GE BUSINESS FINANCIAL SERVICES INC. - Florida Company Profile

Entity Name: | GE BUSINESS FINANCIAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Aug 1987 (38 years ago) |
Date of dissolution: | 14 Sep 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Sep 2020 (5 years ago) |
Document Number: | P15767 |
FEI/EIN Number | 13-3399559 |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Address: | 901 Main Ave., Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Taylor Jacqueline | Assi | 901 Main Ave., Norwalk, CT, 06851 |
Vron Victoria | Secretary | 901 Main Ave., Norwalk, CT, 06851 |
VonLangen John | Vice President | 901 Main Ave., Norwalk, CT, 06851 |
Chadwick Ana | President | 901 Main Ave., Norwalk, CT, 06851 |
Hamilton Krystina | Assi | 901 Main Ave., Norwalk, CT, 06851 |
Vron Victoria | Vice President | 901 Main Ave., Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-09-14 | - | - |
REGISTERED AGENT CHANGED | 2020-09-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2020-09-14 | 901 Main Ave., Norwalk, CT 06851 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 901 Main Ave., Norwalk, CT 06851 | - |
REINSTATEMENT | 2019-07-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2008-04-02 | GE BUSINESS FINANCIAL SERVICES INC. | - |
REINSTATEMENT | 1993-08-03 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-09-14 |
ANNUAL REPORT | 2020-05-27 |
REINSTATEMENT | 2019-07-02 |
ANNUAL REPORT | 2016-09-09 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-29 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State