Search icon

GESF CREDIT INC. - Florida Company Profile

Company Details

Entity Name: GESF CREDIT 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: 09 Jul 1990 (35 years ago)
Date of dissolution: 11 Apr 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Apr 2013 (12 years ago)
Document Number: P30090
FEI/EIN Number 133551282

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

Address: 800 LONG RIDGE ROAD, STAMFORD, CT, 06927, US
Mail Address: 800 LONG RIDGE ROAD, ATTN: EFS LEGAL DEPT., STAMFORD, CT, 06927, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
URQUHART J. ALEX President 800 LONG RIDGE RD, STAMFORD, CT, 06927
WARD BRIAN P Vice President 800 LONG RIDGE RD, STAMFORD, CT, 06927
CHADWICK ANA Treasurer 800 LONG RIDGE RD, STAMFORD, CT, 06927
RICHARDS TAMMY Director 800 LONG RIDGE RD, STAMFOD, CT, 06927
HALAS PAUL J Secretary 800 LONG RIDGE RD, STAMFORD, CT, 06927
Lalanne Marjorie Assi 800 LONG RIDGE ROAD, STAMFORD, CT, 06927

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2013-04-11 REGISTERED AGENT REVOKED -
WITHDRAWAL 2013-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 800 LONG RIDGE ROAD, STAMFORD, CT 06927 -
CHANGE OF MAILING ADDRESS 2009-02-10 800 LONG RIDGE ROAD, STAMFORD, CT 06927 -
NAME CHANGE AMENDMENT 2004-07-19 GESF CREDIT INC. -
REINSTATEMENT 2004-07-19 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-30
REINSTATEMENT 2004-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State