Entity Name: | WISE GUYS 122, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WISE GUYS 122, 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: | 23 Oct 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P09000088224 |
FEI/EIN Number |
271211088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6251 WHITAKER ROAD, NAPLES, FL, 34112, US |
Mail Address: | 6251 WHITAKER ROAD, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WISE CHRISTI | Director | 6251 WHITAKER ROAD, NAPLES, FL, 34112 |
WISE CHRISTI | Agent | 6251 WHITAKER ROAD, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 6251 WHITAKER ROAD, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 6251 WHITAKER ROAD, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | WISE, CHRISTI | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 6251 WHITAKER ROAD, NAPLES, FL 34112 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-05 |
ANNUAL REPORT | 2010-07-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State