Search icon

WHITLAM LABEL CO., INC. - Florida Company Profile

Company Details

Entity Name: WHITLAM LABEL CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F93000001581
FEI/EIN Number 38-1855016

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

Address: 1345 AMESBURY COURT, NEW PORT RICHE, FL 34655
Mail Address: 24800 SHERWOOD, CENTER LINE, MI 48015
ZIP code: 34655
County: Pasco
Place of Formation: MICHIGAN

Key Officers & Management

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

Events

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 -

Documents

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: 02 Feb 2025

Sources: Florida Department of State