Search icon

WHETSTONE INDUSTRIES, INC.

Company Details

Entity Name: WHETSTONE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jan 2016 (9 years ago)
Document Number: P09000027753
FEI/EIN Number 943474727
Mail Address: 400 OLD QUARRY ROAD, ST. AUGUSTINE, FL, 32080
Address: 115 Whetstone Place, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Whetstone Henry MJr. Agent 400 OLD QUARRY ROAD, ST. AUGUSTINE, FL, 32080

President

Name Role Address
Whetstone Henry MJr. President 400 OLD QUARRY ROAD, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 Whetstone, Henry M, Jr. No data
NAME CHANGE AMENDMENT 2016-01-20 WHETSTONE INDUSTRIES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-16 115 Whetstone Place, ST. AUGUSTINE, FL 32086 No data
NAME CHANGE AMENDMENT 2015-04-22 ATLANTIC CANDY COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 400 OLD QUARRY ROAD, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2012-04-16 115 Whetstone Place, ST. AUGUSTINE, FL 32086 No data

Court Cases

Title Case Number Docket Date Status
Yowie North America, Inc. and Yowie Equipment Holding, Inc., Appellant(s) v. Henry Whetstone, Jr., Whetstone Chocolate Factory, Inc., Whetstone Industries, Inc., and Atlantic Candy Company, Appellee(s). 5D2023-2758 2023-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2016-CA-001163

Circuit Court for the Seventh Judicial Circuit, St. Johns County
2016-CA-000074-A

Parties

Name Yowie Equipment Holding, Inc.
Role Appellant
Status Active
Name YOWIE NORTH AMERICA, INC.
Role Appellant
Status Active
Representations J. Kirby McDonough, Joshua C. Dickinson
Name WHETSTONE INDUSTRIES, INC.
Role Appellee
Status Active
Name WHETSTONE CHOCOLATE FACTORY, INC.
Role Appellee
Status Active
Name ACTIVE CONFECTIONERY COMPANY
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name Henry Whetstone, Jr.
Role Appellee
Status Active
Representations Rebecca Bowen Creed, Dimitrios A. Peteves, W. David Talbert, II

Docket Entries

Docket Date 2024-04-23
Type Response
Subtype Response
Description Response to motion for fees
On Behalf Of Henry Whetstone, Jr.
Docket Date 2024-06-06
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Yowie North America, Inc.
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description GRANTED AS TO JOSHUA C. DICKINSON, ESQ.
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief - TO 5/28
On Behalf Of Yowie North America, Inc.
Docket Date 2024-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - FOR JOSHUA DICKINSON, ESQ. - PRO HAC VICE FEE PAID; GRANTED AS TO JOSHUA C. DICKINSON, ESQ.
On Behalf Of Yowie North America, Inc.
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100- FOR JOSHUA DICKINSON, ESQ.
View View File
Docket Date 2024-04-16
Type Response
Subtype Response
Description Response to Motion for attorney fees
On Behalf Of Yowie North America, Inc.
Docket Date 2024-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Yowie North America, Inc.
Docket Date 2024-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Henry Whetstone, Jr.
Docket Date 2024-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Henry Whetstone, Jr.
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/27
On Behalf Of Henry Whetstone, Jr.
Docket Date 2024-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/26
On Behalf Of Henry Whetstone, Jr.
Docket Date 2023-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Yowie North America, Inc.
Docket Date 2023-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/28
On Behalf Of Yowie North America, Inc.
Docket Date 2023-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Henry Whetstone, Jr.
Docket Date 2023-09-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-09-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Rebecca Bowen Creed 0975109
On Behalf Of Henry Whetstone, Jr.
Docket Date 2023-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Yowie North America, Inc.
Docket Date 2023-09-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/5/23
On Behalf Of Yowie North America, Inc.
Docket Date 2023-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-02
Type Order
Subtype Amended/Corrected Order
Description AMENDED ORDER OF THIS COURT'S 12/2 ORDER; APPEAL DISMISSED W/OUT PREJUDICE; WHETSTONE INDUSTRIES, INC. AND YOWIE NORTH AMERICA, INC'S MOT ATTY FEES DENIED
View View File
Docket Date 2024-12-02
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED AS PREMATURE LACK OF JURISDICTION
View View File
Docket Date 2024-11-20
Type Response
Subtype Response
Description Response to 11/6 Order
On Behalf Of Yowie North America, Inc.
Docket Date 2024-11-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AA, YOWIE NORTH AMERICA, INC. W/IN 14 DYS RE: WHY APPEAL SHOULD NOT BE DEEMED PREMATURE AND DISMISSED W/OUT PREJUDICE...
View View File
Docket Date 2023-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1030 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Atlantic Candy Company N/K/A Whetstone Industries, Inc., and Henry Whetstone, Jr., Appellant(s), v. Yowie North America, Inc., and Yowie Equipment Holding, Inc., Appellee(s). 5D2023-1513 2023-04-24 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2016-CA-0074

Circuit Court for the Seventh Judicial Circuit, St. Johns County
2016-CA-1163

Parties

Name WHETSTONE INDUSTRIES, INC.
Role Appellant
Status Active
Representations Rebecca Bowen Creed, Dimitrios A. Peteves, W. David Talbert, II
Name Henry Whetstone, Jr.
Role Appellant
Status Active
Name Yowie Equipment Holding, Inc.
Role Appellee
Status Active
Name YOWIE NORTH AMERICA, INC.
Role Appellee
Status Active
Representations Joshua C. Dickinson, Thomas Hiatt, J. Kirby McDonough
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Response
Subtype Response
Description AE'S ZOOM RESPONSE
On Behalf Of Yowie North America, Inc.
Docket Date 2024-09-12
Type Response
Subtype Response
Description AA's Zoom Response
On Behalf Of Whetstone Industries, Inc.
Docket Date 2024-09-11
Type Notice
Subtype Notice
Description Notice of Oral Argument via Zoom
View View File
Docket Date 2024-08-09
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO SET MATTER FOR IN-PERSON ORAL ARGUMENT - DENIED PER 8/9 ORDER
On Behalf Of Yowie North America, Inc.
Docket Date 2024-05-24
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument - OA SET FOR 9/19 AT 1:30 P.M.
View View File
Docket Date 2024-05-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Yowie North America, Inc.
Docket Date 2024-05-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2024-04-17
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Yowie North America, Inc.
Docket Date 2024-03-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Whetstone Industries, Inc.
Docket Date 2024-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Whetstone Industries, Inc.
Docket Date 2024-03-20
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2024-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Whetstone Industries, Inc.
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/21
On Behalf Of Whetstone Industries, Inc.
Docket Date 2024-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND CROSS-APPELLANT'SINITIAL BRIEF
On Behalf Of Yowie North America, Inc.
Docket Date 2024-01-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ CROSS-APPELLANT'S IB ON CROSS APPEAL AND AB STRICKEN W/OUT PREJUDICE; APPELLEE/CROSS-APPELLANT W/IN 10 DYS SERVE AMENDED ANSWER/CROSS-INITIAL BRIEF
Docket Date 2024-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 1/8 ANSWER/CROSS-INITIAL BRF IS ACCEPTED
Docket Date 2024-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STRICKEN PER 1/10 ORDER
On Behalf Of Yowie North America, Inc.
Docket Date 2024-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND CROSS-APPELLANT'S INITIAL BRIEF ON CROSS-APPEAL; STRICKEN PER 1/10 ORDER
On Behalf Of Yowie North America, Inc.
Docket Date 2024-01-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Whetstone Industries, Inc.
Docket Date 2023-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Yowie North America, Inc.
Docket Date 2023-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S MOTION FOR FEES
On Behalf Of Yowie North America, Inc.
Docket Date 2023-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Yowie North America, Inc.
Docket Date 2023-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Whetstone Industries, Inc.
Docket Date 2023-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/2
On Behalf Of Yowie North America, Inc.
Docket Date 2023-11-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Whetstone Industries, Inc.
Docket Date 2023-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/30 - AMENDED
On Behalf Of Yowie North America, Inc.
Docket Date 2023-10-30
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/30 ORDER
On Behalf Of Yowie North America, Inc.
Docket Date 2023-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Whetstone Industries, Inc.
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/29
On Behalf Of Whetstone Industries, Inc.
Docket Date 2023-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/30
On Behalf Of Whetstone Industries, Inc.
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2709 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Whetstone Industries, Inc.
Docket Date 2023-05-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Rebecca Bowen Creed 0975109
On Behalf Of Whetstone Industries, Inc.
Docket Date 2023-05-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2023-05-09
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Yowie North America, Inc.
Docket Date 2023-05-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED 5/9/23
On Behalf Of Yowie North America, Inc.
Docket Date 2023-05-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; APPEAL SHALL PROCEED; STATUS REPORT ACKNOWLEDGED; PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS...
Docket Date 2023-05-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ MOT'S PRO HAC VICE GRANTED...
Docket Date 2023-05-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND RESPONSE - LT ORDERS ISSUED
On Behalf Of Whetstone Industries, Inc.
Docket Date 2023-05-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR ATTY THOMAS HIATT
On Behalf Of Yowie North America, Inc.
Docket Date 2023-05-01
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ FOR ATTY JOSHUA C. DICKINSON
On Behalf Of Yowie North America, Inc.
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yowie North America, Inc.
Docket Date 2023-04-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/24/2023
On Behalf Of Whetstone Industries, Inc.
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2025-01-10
Type Disposition by Opinion
Subtype Affirmed
Description AFFIRMED; JUDGE MAKAR DISSENTS WITH OPINION
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
Name Change 2016-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State