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 |
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 |
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 | - |
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