Search icon

WHIRLPOOL FINANCIAL LATIN AMERICA, INC.

Company Details

Entity Name: WHIRLPOOL FINANCIAL LATIN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1995 (29 years ago)
Date of dissolution: 12 Mar 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Mar 2001 (24 years ago)
Document Number: F96000000024
FEI/EIN Number N/A
Address: 2000 N.M-63, MD 2901, BENTON HARBOR, MI 49022
Mail Address: 2000 N.M-63, MD 2901, BENTON HARBOR, MI 49022
Place of Formation: DELAWARE

President

Name Role Address
LAKE, MIKE President 2000 N. M-63, BENTON HARBOR, MI 49022

Vice President

Name Role Address
CHAMNESS, BRIAN Vice President 2000 N. M-63, BENTON HARBOR, MI 49022
PETERS, BRIAN F Vice President 2000 N. M-63, BENTON HARBOR, MI 49022
KENAGY, ROBERT T. Vice President 2000 N. M-63, BENTON HARBOR, MI 49022
YINGER, C. LAURENCE Vice President 2000 N. M-63, BENTON HARBOR, MI 49022

Director

Name Role Address
CHAMNESS, BRIAN Director 2000 N. M-63, BENTON HARBOR, MI 49022
KENAGY, ROBERT T. Director 2000 N. M-63, BENTON HARBOR, MI 49022

Treasurer

Name Role Address
PETERS, BRIAN F Treasurer 2000 N. M-63, BENTON HARBOR, MI 49022

Secretary

Name Role Address
YINGER, C. LAURENCE Secretary 2000 N. M-63, BENTON HARBOR, MI 49022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-10-07 2000 N.M-63, MD 2901, BENTON HARBOR, MI 49022 No data
CHANGE OF MAILING ADDRESS 1998-10-07 2000 N.M-63, MD 2901, BENTON HARBOR, MI 49022 No data

Documents

Name Date
Withdrawal 2001-03-12
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State