Search icon

WHETSTONE HOLDINGS INC - Florida Company Profile

Headquarter

Company Details

Entity Name: WHETSTONE HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHETSTONE HOLDINGS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Jul 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000067162
FEI/EIN Number 593742123

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

Address: 581 HIGHLAND AVE., CHESHIRE, CT, 06410, US
Mail Address: 581 HIGHLAND AVE., CHESHIRE, CT, 06410, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WHETSTONE HOLDINGS INC, CONNECTICUT 0741240 CONNECTICUT

Key Officers & Management

Name Role Address
PARMAR JAGDISH President 581 HIGHLAND AVE, CHESHIRE, CT, 06410
PARMAR RAVI Secretary 581 HIGHLAND AVE., CHESHIRE, CT, 06410
PARMAR JAGDISH Agent 3101 MAGUIRE BLVD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-10 PARMAR, JAGDISH -
REINSTATEMENT 2013-07-12 - -
PENDING REINSTATEMENT 2013-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-12 581 HIGHLAND AVE., CHESHIRE, CT 06410 -
CHANGE OF MAILING ADDRESS 2013-07-12 581 HIGHLAND AVE., CHESHIRE, CT 06410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-11-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State