Search icon

WHIRLPOOL CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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