Entity Name: | GE CAPITAL LOAN SERVICES, 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: | 17 Sep 1990 (35 years ago) |
Date of dissolution: | 21 May 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 May 2002 (23 years ago) |
Document Number: | P30947 |
FEI/EIN Number |
561713949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 363 NORTH SAM HOUSTON PARKWAY EAST, SUITE 200, HOUSTON, TX, 77060-2424, US |
Mail Address: | 1500 CITY WEST BLVD., STE. 200, HOUSTON, TX, 77042, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BAILEY ROBERT W. | Treasurer | 363 NORTH SAM HOUSTON PKWY E STE 1200, HOUSTON, TX |
HARMS JEFFREY C | Secretary | 363 N SAM HOUSTON PKWY E STE 1200, HOUSTON, TX |
PFEIFFER ROBERT | Director | 292 LONG RIDGE ROAD, STAMFORD, CT, 06927 |
PRALLE MICHAEL | Director | 292 LONG RIDGE ROAD, STAMFORD, CT, 06927 |
BEGGINS JOSEPH F | President | 363 NORTH SAM HOUSTON PARKWAY E. SUITE 200, HOUSTON, TX, 770602424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-05-20 | - | - |
CHANGE OF MAILING ADDRESS | 2002-05-20 | 363 NORTH SAM HOUSTON PARKWAY EAST, SUITE 200, HOUSTON, TX 77060-2424 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-02 | 363 NORTH SAM HOUSTON PARKWAY EAST, SUITE 200, HOUSTON, TX 77060-2424 | - |
NAME CHANGE AMENDMENT | 1998-02-12 | GE CAPITAL LOAN SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 1990-12-11 | GE CAPITAL ASSET MANAGEMENT CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2002-05-21 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-04-12 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-04-02 |
Name Change | 1998-02-12 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State