Search icon

WHIRLPOOL FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: WHIRLPOOL FINANCIAL 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: 24 Jun 1958 (67 years ago)
Date of dissolution: 12 Aug 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Aug 2011 (14 years ago)
Document Number: 812892
FEI/EIN Number 381544247

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

Address: 2000 N M-63, MD 2900, BENTON HARBOR, MI, 49022, US
Mail Address: 2000 N M-63, MD 2900, BENTON HARBOR, MI, 49022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOPP DANIEL President 2000 N M-63, BENTON HARBOR, MI, 49022
HOPP DANIEL Director 2000 N M-63, BENTON HARBOR, MI, 49022
MCLEOD MARGARET Treasurer 2000 N M-63, BENTON HARBOR, MI, 49022
MCLEOD MARGARET Vice President 2000 N M-63, BENTON HARBOR, MI, 49022
TEMPLIN ROY W Director 2000 N M-63, BENTON HARBOR, MI, 49022
QUINN BRIDGET Vice President 2000 N M-63, BENTON HARBOR, MI, 49022
LAFOREST ROBERT Vice President 2000 N M-63, BENTON HARBOR, MI, 49022
LAFOREST ROBERT Secretary 2000 N M-63, BENTON HARBOR, MI, 49022
LAFOREST ROBERT Director 2000 N M-63, BENTON HARBOR, MI, 49022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-08-12 - -
CHANGE OF MAILING ADDRESS 2007-04-23 2000 N M-63, MD 2900, BENTON HARBOR, MI 49022 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 2000 N M-63, MD 2900, BENTON HARBOR, MI 49022 -
AMENDMENT 1990-07-05 - -
AMENDMENT 1989-07-21 - -
NAME CHANGE AMENDMENT 1989-04-10 WHIRLPOOL FINANCIAL CORPORATION -
AMENDMENT 1988-07-27 - -
AMENDMENT 1986-08-07 - -
NAME CHANGE AMENDMENT 1984-03-12 WHIRLPOOL ACCEPTANCE CORPORATION -

Documents

Name Date
Withdrawal 2011-08-12
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-23
Reg. Agent Change 2007-04-04
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State