Search icon

GELCO EQUIPMENT LEASING COMPANY OF DELAWARE - Florida Company Profile

Company Details

Entity Name: GELCO EQUIPMENT LEASING COMPANY OF DELAWARE
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: 24 Mar 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P18548
FEI/EIN Number 411600163

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

Address: 44-2 OLD RIDGEBURY ROAD, DANBURY, CT, 06810-5105
Mail Address: 44-2 OLD RIDGEBURY ROAD, DANBURY, CT, 06810-5105
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FIAMMETTO DONNA Vice President 260 LONG RIDGE RD., STAMFORD, CT
CASSIDY KATHRYN Treasurer 201 LONG RIDGE RD, STANDFORD, CT, 0692
FANELLI, THOMAS Vice President 44 OLD RIDGEBURY ROAD, DANBURY, CT
FANELLI, THOMAS Director 44 OLD RIDGEBURY ROAD, DANBURY, CT
THOMAS, KELLY S. Secretary 44 OLD RIDGEBURY ROAD, DANBURY, CT
NEAL, MICHAEL A. President 3303 STAMFORD SQUARE, STAMFORD, CT
NEAL, MICHAEL A. Director 3303 STAMFORD SQUARE, STAMFORD, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
WITHDRAWAL 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-01 44-2 OLD RIDGEBURY ROAD, DANBURY, CT 06810-5105 -
CHANGE OF MAILING ADDRESS 2004-10-01 44-2 OLD RIDGEBURY ROAD, DANBURY, CT 06810-5105 -

Documents

Name Date
Withdrawal 2004-10-01
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-23
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: 02 Apr 2025

Sources: Florida Department of State