Entity Name: | WHITEHALL JEWELERS, 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: | 01 May 1985 (40 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05869 |
FEI/EIN Number |
361433610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 S WACKER DR, STE 2600, CHICAGO, IL, 60606, US |
Mail Address: | 125 S WACKER DR, STE 2600, CHICAGO, IL, 60606, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DAYOOB EDWARD | Chief Executive Officer | 125 S WACKER DR, CHICAGO, IL, 60606 |
DON MICHAEL | President | 125 S WACKER DR, CHICAGO, IL, 60606 |
FUNASAKI MARK | Executive Vice President | 125 S WACKER DR, CHICAGO, IL, 60606 |
NACHWALTER ROBERT | Secretary | 125 S WACKER DR, CHICAGO, IL, 60606 |
NACHWALTER ROBERT | Vice President | 125 S WACKER DR, CHICAGO, IL, 60606 |
GILBERT, ROBERT | Secretary | 125 S WACKER DR, CHICAGO, IL, 60606 |
MICHIELUTTI PETER | Executive Vice President | 125 S WACKER DR, CHICAGO, IL, 60606 |
GILBERT, ROBERT | Vice President | 125 S WACKER DR, CHICAGO, IL, 60606 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2007-08-21 | WHITEHALL JEWELERS, INC. | - |
CHANGE OF MAILING ADDRESS | 2007-05-01 | 125 S WACKER DR, STE 2600, CHICAGO, IL 60606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 125 S WACKER DR, STE 2600, CHICAGO, IL 60606 | - |
NAME CHANGE AMENDMENT | 1999-03-16 | WHITEHALL JEWELLERS, INC. | - |
AMENDMENT | 1988-04-12 | - | - |
AMENDMENT | 1987-02-13 | - | - |
EVENT CONVERTED TO NOTES | 1987-01-27 | - | - |
AMENDMENT | 1986-09-30 | - | - |
EVENT CONVERTED TO NOTES | 1986-09-30 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-06-08 |
ANNUAL REPORT | 2008-04-29 |
Name Change | 2007-08-21 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-03-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State