Entity Name: | WHITLAM LABEL CO., INC. |
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: | 22 Mar 1993 (32 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | F93000001581 |
FEI/EIN Number |
381855016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1345 AMESBURY COURT, NEW PORT RICHE, FL, 34655, US |
Mail Address: | 24800 SHERWOOD, CENTER LINE, MI, 48015, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
ANDREANI SANDRA | Agent | 1345 AMESBURY COURT, NEW PORT RICHE, FL, 34655 |
SHAIEB RICHARD J | President | 24800 SHERWOOD, CENTER LINE, MI, 49015 |
SHAIEB JOHN P | Secretary | 24800 SHERWOOD, CENTER LINE, MI, 48015 |
SHAIEB GEORGE ANTHONY | Treasurer | 24800 SHERWOOD, CENTER LINE, MI, 48015 |
SHAIEB JAMES F | Vice President | 24800 SHERWOOD, CENTER LINE, MI, 48015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-30 | 1345 AMESBURY COURT, NEW PORT RICHE, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2002-04-30 | 1345 AMESBURY COURT, NEW PORT RICHE, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-30 | 1345 AMESBURY COURT, NEW PORT RICHE, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 1996-06-25 | ANDREANI, SANDRA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-04-10 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-05-21 |
ANNUAL REPORT | 1997-05-28 |
ANNUAL REPORT | 1996-06-25 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State