Entity Name: | GE CAPITAL VEF COMMERCIAL 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: | 19 Dec 1988 (36 years ago) |
Date of dissolution: | 08 Aug 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Aug 2016 (9 years ago) |
Document Number: | P22176 |
FEI/EIN Number |
943054241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851, US |
Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Iannini Anthony J | President | 901 Main Avenue, Norwalk, CT, 06851 |
Hanlon Joseph D | Treasurer | 901 Main Avenue, Norwalk, CT, 06851 |
Doherty Ryan | Secretary | 901 Main Avenue, Norwalk, CT, 06851 |
Miller Yvonne | Asst | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-08-08 | - | - |
CHANGE OF MAILING ADDRESS | 2016-08-08 | 901 Main Avenue, Norwalk, CT 06851 | - |
REGISTERED AGENT CHANGED | 2016-08-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-13 | 901 Main Avenue, Norwalk, CT 06851 | - |
NAME CHANGE AMENDMENT | 1991-02-12 | GE CAPITAL VEF COMMERCIAL CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2016-08-08 |
ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State