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 |
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 |
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 | - | - |
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