Search icon

L.A. WHIPPLE, INC. - Florida Company Profile

Company Details

Entity Name: L.A. WHIPPLE, 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: 11 Mar 1998 (27 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: F98000001372
FEI/EIN Number 020219474

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

Address: 250 NORTH MAIN ST, NEWPORT, NH, 03773, US
Mail Address: P.O. BOX 48, NEWPORT, NH, 03773, US
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
WHIPPLE ALLEN L President OLD NEWPORT ROAD, NEWPORT, NH, 03773
WHIPPLE ALLEN L Treasurer OLD NEWPORT ROAD, NEWPORT, NH, 03773
WHIPPLE CARY G Vice President 127 PINE ST, NEWPORT, NH, 03773
WHIPPLE ALLEN L Director OLD NEWPORT ROAD, CLAREMONT, NH, 03743
WHIPPLE CARY G Director 127 PINE ST, NEWPORT, NH, 03773
SKARIN CHRISTINE W Secretary P.O. BOX 1045, NEWPORT, NH, 03773

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-23 - -
REGISTERED AGENT CHANGED 2023-01-23 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-26 250 NORTH MAIN ST, NEWPORT, NH 03773 -
CHANGE OF MAILING ADDRESS 2001-01-26 250 NORTH MAIN ST, NEWPORT, NH 03773 -

Documents

Name Date
Withdrawal 2023-01-23
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State