Search icon

WHERTEC, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WHERTEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHERTEC, 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: 31 May 1996 (29 years ago)
Date of dissolution: 09 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: P96000046247
FEI/EIN Number 650669376

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

Address: 5409 Highway Ave, Jacksonville, FL, 32254, US
Mail Address: 5409 Highway Ave, Jacksonville, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WHERTEC, INC., MISSISSIPPI 1055671 MISSISSIPPI
Headquarter of WHERTEC, INC., ALABAMA 000-940-284 ALABAMA

Key Officers & Management

Name Role Address
Stremlow Edwin Treasurer N94 W14355 Garwin Mace Drive, Menomonee Falls, WI, 53051
Stremlow Edwin R Director N94 W14355 Garwin Mace Drive, Menomonee Falls, WI, 53051
Esteves Carlos President N94 W14355 Garwin Mace Drive, Menomonee Falls, WI, 53051
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000897 BOILER INSPECTION SERVICES ACTIVE 2015-01-05 2025-12-31 - BECKY DILLER, QUARLES & BRADY LLP, 150 S FIFTH STREET, STE 1800, MINNEAPOLIS, MN, 55402

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-09 - -
REGISTERED AGENT NAME CHANGED 2021-08-16 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
MERGER 2017-08-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000174155
MERGER 2014-11-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000146549
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 5409 Highway Ave, Jacksonville, FL 32254 -
CHANGE OF MAILING ADDRESS 2014-03-05 5409 Highway Ave, Jacksonville, FL 32254 -

Documents

Name Date
Voluntary Dissolution 2023-05-09
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-08-18
Reg. Agent Change 2021-08-16
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-08
Merger 2017-08-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4461675005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WHERTEC, INC.
Recipient Name Raw WHERTEC ENTERPRISES INC & WHERTEC MECHANI
Recipient UEI LEQLXU72RCM6
Recipient DUNS 009072377
Recipient Address 1543-1546 KINGSLEY AVENUE, ORANGE PARK, CLAY, FLORIDA, 32073-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 129438.00
Face Value of Direct Loan 2362000.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State