Search icon

GENERAL FINANCIAL, INC.

Company Details

Entity Name: GENERAL FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1990 (34 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S19933
FEI/EIN Number 59-3051697
Address: 1111 N WESTSHORE BLVD, STE 211, TAMPA, FL 33607
Mail Address: 1111 N WESTSHORE BLVD, STE 211, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MOSELEY, WAYNE J. Agent 1111 N WESTSHORE BLVD, STE 211, TAMPA, FL 33607

Director

Name Role Address
MOSELEY, WAYNE J Director 1111 N WESTSHORE BLVD, TAMPA, FL 33607

President

Name Role Address
MOSELEY, WAYNE J President 1111 N WESTSHORE BLVD, TAMPA, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08136900157 GENERAL EQUIPMENT LEASING INC EXPIRED 2008-05-15 2013-12-31 No data 1111 N WESTSHORE BLVD, SUITE 211, TAMPA, FL, 33607
G08135900208 GE LEASING INC EXPIRED 2008-05-14 2013-12-31 No data 1111 N WESTSHORE BLVD, SUITE 211, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-29 MOSELEY, WAYNE J. No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 1111 N WESTSHORE BLVD, STE 211, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2005-04-20 1111 N WESTSHORE BLVD, STE 211, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 1111 N WESTSHORE BLVD, STE 211, TAMPA, FL 33607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000482924 LAPSED 09-28957 CIR CRT 13TH JUD HILLSBOROUGH 2010-03-29 2015-04-13 $100,471.58 WELLS FARGO EQUIPMENT FINANCE, INC, 1540 W. FOUNTAINHEAD PARKWAY, TEMPE, AZ 85282

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State