Entity Name: | GENSTAR CONTAINER CORPORATION |
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: | 06 Jul 1988 (37 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P19960 |
FEI/EIN Number |
942770444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 BROADWAY, 1660, OAKLAND, CA, 94607 |
Mail Address: | C/O GE RAIL SERVICES, 161 N. CLARK ST., CHICAGO, IL, 60601, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AMBLE DAVID G | Director | 260 LONG RIDGE ROAD, STAMFORD, CT, 06927 |
AMBLE DAVID G | President | 260 LONG RIDGE ROAD, STAMFORD, CT, 06927 |
HYDE JEFFREY L | Vice President | 777 LONG RIDGE ROAD, STAMFORD, CT, 06927 |
AMATO JOHN | ATT | 777 LONG RIDGE RD, STAMFORD, CT, 06927 |
ROWLEY DANIEL | Director | 120 LONG RIDGE ROAD, STAMFORD, CT, 06927 |
HARPER ARTHUR H | Director | 120 LONG RIDGE ROAD, STAMFORD, CT, 06927 |
TORBECK THEODORE G | Vice President | 161 N. CLARK STREET, CHICAGO, IL, 60601 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-21 | 1111 BROADWAY, 1660, OAKLAND, CA 94607 | - |
REGISTERED AGENT NAME CHANGED | 2003-09-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-09-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-27 | 1111 BROADWAY, 1660, OAKLAND, CA 94607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-08-16 |
ANNUAL REPORT | 2004-04-21 |
Reg. Agent Change | 2003-09-30 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-05-27 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State