Entity Name: | GE BUSINESS 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State