Entity Name: | WHORL GEN-PAR, 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: | 25 Jun 1997 (28 years ago) |
Date of dissolution: | 08 Apr 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Apr 2004 (21 years ago) |
Document Number: | F97000003324 |
FEI/EIN Number |
752717788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 BROAD STREET, NEW YORK, NY, 10004 |
Mail Address: | 85 BROAD STREET, NEW YORK, NY, 10004 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROSENBERG RALPH | Manager | 85 BRIAD STREET, NEW YORK, NY, 10004 |
ROTHENBERG STUART M | Vice President | 85 BROAD STREET, NEW YORK, NY, 10004 |
ROTHENBERG STUART M | Director | 85 BROAD STREET, NEW YORK, NY, 10004 |
NEIDICH DANIEL M | President | 85 BROAD STREET, NEW YORK, NY, 10004 |
LAHEY BRIAN M | Vice President | 85 BROAD STREET, NEW YORK, NY, 10004 |
ROSENBERG RALPH | Vice President | 85 BRIAD STREET, NEW YORK, NY, 10004 |
NAUGHTON KEVIN | Vice President | 85 BROAD STREET, NEW YORK, NY, 10004 |
WILLIAMS TODD M | Vice President | 85 BROAD STREET, NEW YORK, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-08 | 85 BROAD STREET, NEW YORK, NY 10004 | - |
CHANGE OF MAILING ADDRESS | 2004-04-08 | 85 BROAD STREET, NEW YORK, NY 10004 | - |
REINSTATEMENT | 1998-12-09 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2004-04-08 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2001-01-31 |
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-05-10 |
REINSTATEMENT | 1998-12-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State