Search icon

WHITCOMB, INC. - Florida Company Profile

Company Details

Entity Name: WHITCOMB, 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: 27 Jan 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F97000000432
FEI/EIN Number 383340378

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

Address: 1750 S TELEGRAPH RD, SUITE 301A, BLOOMFIELD HILLS, MI, 48302
Mail Address: 1750 S TELEGRAPH RD, SUITE 301A, BLOOMFIELD HILLS, MI, 48302
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
ROSENZWEIG JACK Chairman 1750 S TELEGRAPH RD STE 301A, BLOOMFIELD HILLS, MI, 48302
ROSENZWEIG JACK President 1750 S TELEGRAPH RD STE 301A, BLOOMFIELD HILLS, MI, 48302
DOVITZ CLIFFORD J Vice President 1750 S TELGRAPH RD STE 301A, BLOOMFIELD HILLS, MI, 48302
DOVITZ CLIFFORD J Director 1750 S TELGRAPH RD STE 301A, BLOOMFIELD HILLS, MI, 48302
ROSENZWEIG MARC Secretary 1750 S TELEGRAPH RD ST 301A, BLOOMFIELD HILLS, MI, 48302
ROSENZWEIG MARC Director 1750 S TELEGRAPH RD ST 301A, BLOOMFIELD HILLS, MI, 48302
ROSENZWEIG TODD Treasurer 1750 S TELEGRAPH RD STE 301A, BLOOMFIELD HILLS, MI, 48302
ROSENZWEIG TODD Director 1750 S TELEGRAPH RD STE 301A, BLOOMFIELD HILLS, MI, 48302
LUDIN ERIC Agent 13577 FEATHER SOUND, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-11 13577 FEATHER SOUND, SUITE 300, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 1750 S TELEGRAPH RD, SUITE 301A, BLOOMFIELD HILLS, MI 48302 -
CHANGE OF MAILING ADDRESS 2002-05-28 1750 S TELEGRAPH RD, SUITE 301A, BLOOMFIELD HILLS, MI 48302 -

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State