Search icon

WHETSTONE ENGINEERING & TESTING, INC.

Company Details

Entity Name: WHETSTONE ENGINEERING & TESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jan 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 2003 (21 years ago)
Document Number: P94000007623
FEI/EIN Number 65-0461695
Address: 3321 7th St Circle W, Palmetto, FL 34221
Mail Address: p.o. box 1431, Palmetto, FL 34220
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHETSTONE SAVINGS PLAN 2009 650461695 2010-10-06 WHETSTONE ENGINEERING & TESTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 9417271138
Plan sponsor’s address 2004 53RD AVENUE, EAST, BRADENTON, FL, 34203

Plan administrator’s name and address

Administrator’s EIN 650461695
Plan administrator’s name WHETSTONE ENGINEERING & TESTING, INC.
Plan administrator’s address 2004 53RD AVENUE, EAST, BRADENTON, FL, 34203
Administrator’s telephone number 9417271138

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing SUSAN KELLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BERGER, LENNIE J Agent 3321 7th St Circle W, Palmetto, FL 34221

President

Name Role Address
BERGER, LENNIE J President 3321 7th St Circle W, Palmetto, FL 34221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-25 3321 7th St Circle W, Palmetto, FL 34221 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 3321 7th St Circle W, Palmetto, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 3321 7th St Circle W, Palmetto, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2007-01-10 BERGER, LENNIE J No data
NAME CHANGE AMENDMENT 2003-10-01 WHETSTONE ENGINEERING & TESTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State