Search icon

TELL THEM I'M GONE, INC. - Florida Company Profile

Company Details

Entity Name: TELL THEM I'M GONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELL THEM I'M GONE, 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: 06 Mar 2014 (11 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: P14000020975
FEI/EIN Number 46-5026393

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

Address: 570 NW ZACK DR, Lake City, FL, 32055, US
Mail Address: 570 NW ZACK DR, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER SUSAN H President 570 NW ZACK DR, Lake City, FL, 32055
ROBERT R. BRYANT, CPA, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-09 Robert R. Bryant CPA PLLC -
AMENDMENT AND NAME CHANGE 2017-06-19 TELL THEM I'M GONE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 10941 SE US HWY 441, BELLEVIEW, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 570 NW ZACK DR, Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2017-04-30 570 NW ZACK DR, Lake City, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
Amendment and Name Change 2017-06-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State