Search icon

WHISPERS INC

Company Details

Entity Name: WHISPERS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 2011 (14 years ago)
Date of dissolution: 20 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Apr 2011 (14 years ago)
Document Number: P11000008785
Address: % RUSSELL GOLDBERG, 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714-3100
Mail Address: % RUSSELL GOLDBERG, 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714-3100
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSELL, GOLDBERG Agent 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714-3100

President

Name Role Address
COHEN, AMY B President 5166 MAJESTIC WOODS PLACE, SANFORD, FL 32771
PRASAD, SANJAY President E-312,KRISHNAGIRI, JAMSHEDPUR, JH 83101-8 IN

Vice President

Name Role Address
PRASAD, KISHORE L Vice President E-312,KRISHNAGIRI, JAMSHEDPUR, JH 83101-8 IN

Treasurer

Name Role Address
COHEN, AMY B Treasurer 5166 MAJESTIC WOODS PLACE, SANFORD, FL 32771

Secretary

Name Role Address
PRASAD, SANJAY Secretary E-312,KRISHNAGIRI, JAMSHEDPUR, JH 83101-8 IN

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 % RUSSELL GOLDBERG, 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714-3100 No data
CHANGE OF MAILING ADDRESS 2011-02-23 % RUSSELL GOLDBERG, 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714-3100 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000423730 TERMINATED 1000000595843 SEMINOLE 2014-03-18 2034-04-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
CORAPVDWN 2011-04-20
A/C 2011-02-23
Domestic Profit 2011-01-26

Date of last update: 24 Jan 2025

Sources: Florida Department of State