Entity Name: | WHIRLPOOL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Mar 1959 (66 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 1987 (37 years ago) |
Document Number: | 813436 |
FEI/EIN Number |
381490038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 M63 NORTH, BENTON HARBOR, MI, 49022 |
Mail Address: | 2000 M63 NORTH, TAX DEPT MD2610, BENTON HARBOR, MI, 49022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PETERS JAMES | Chief Financial Officer | 2000 N. M-63, BENTON HARBOR, MI, 490222692 |
DONALD D'ANNA | Treasurer | 2000 N. M-63, BENTON HARBOR, MI, 490222692 |
ALLEN SAMUEL | Director | 2000 M63 NORTH, BENTON HARBOR, MI, 49022 |
DIETZ DIANE | Director | 2000 M63 NORTH, BENTON HARBOR, MI, 49022 |
LOREE JAMES | Director | 2000 M63 NORTH, BENTON HARBOR, MI, 49022 |
BITZER MARC | Director | 2000 M63 NORTH, BENTON HARBOR, MI, 49022 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08086900018 | JENN-AIR | EXPIRED | 2008-03-26 | 2013-12-31 | - | 2000 NORTH M-63, BENTON HARBOR, MI, 49022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-04 | 2000 M63 NORTH, BENTON HARBOR, MI 49022 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 2000 M63 NORTH, BENTON HARBOR, MI 49022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-04 | CORPORATION SERVICE COMPANY | - |
AMENDMENT | 1987-11-02 | - | - |
AMENDMENT | 1987-04-08 | - | - |
AMENDMENT | 1986-06-04 | - | - |
AMENDMENT | 1986-03-14 | - | - |
AMENDMENT | 1985-08-22 | - | - |
AMENDMENT | 1981-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State