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