Search icon

WHLCA GEN-PAR, INC. - Florida Company Profile

Company Details

Entity Name: WHLCA 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: 10 Oct 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: F97000005343
FEI/EIN Number 752726841

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

Key Officers & Management

Name Role Address
NEIDICH DANIEL M President 85 BROAD STREET, NEW YORK, NY, 10004
ROTHENBERG STUART M Director 85 BROAD STREET, NEW YORK, NY, 10004
WILLIAMS TODD Vice President 85 BROAD STREET, NEW YORK, NY, 10004
LAHEY BRIAN M Vice President 85 BROAD STREET, NEW YORK, NY, 10004
NAUGHTON KEVIN D Secretary 85 BROAD STREET, NEW YORK, NY, 10004
NAUGHTON KEVIN D Treasurer 85 BROAD STREET, NEW YORK, NY, 10004
ROSENBERG RALPH M Vice President 85 BROAD STREET, NEW YORK, NY, 10004
ROSENBERG RALPH M Manager 85 BROAD STREET, NEW YORK, NY, 10004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 85 BROAD STREET, NEW YORK, NY 10004 -
WITHDRAWAL 2004-04-08 - -
CHANGE OF MAILING ADDRESS 2004-04-08 85 BROAD STREET, NEW YORK, NY 10004 -
REINSTATEMENT 2000-06-30 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1999-01-04 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2004-04-08
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2001-01-31
REINSTATEMENT 2000-06-30
REINSTATEMENT 1999-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State