Search icon

WHITEHALL JEWELERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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