Search icon

FOOLS GONE WISE, INC. - Florida Company Profile

Company Details

Entity Name: FOOLS GONE WISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOLS GONE WISE, 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: 10 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000033050
FEI/EIN Number 47-3726293

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

Address: 7327 NW 4th Blvd, Gainesville, FL, 32607, US
Mail Address: 7327 NW 4th Blvd, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWING GREG L Director 7327 NW 4th Blvd, Gainesville, FL, 32607
EWING GREG L President 7327 NW 4th Blvd, Gainesville, FL, 32607
EWING GREG L Treasurer 7327 NW 4th Blvd, Gainesville, FL, 32607
EWING MARY H Director 7327 NW 4th Blvd, Gainesville, FL, 32607
EWING MARY H Secretary 7327 NW 4th Blvd, Gainesville, FL, 32607
Turner Michael Agent 7311 NW 4th Blvd, Gainesville, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037562 MASTER VAPE PRODUCTS EXPIRED 2015-04-14 2020-12-31 - 208 SPRUCE STREET, PRATTVILLE, AL, 36067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 7311 NW 4th Blvd, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Turner, Michael -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 7327 NW 4th Blvd, Gainesville, FL 32607 -
REINSTATEMENT 2016-10-21 - -
CHANGE OF MAILING ADDRESS 2016-10-21 7327 NW 4th Blvd, Gainesville, FL 32607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000114058 TERMINATED 2016-CA-003448 CIRCUIT COURT, ALACHUA CO, FL 2018-02-21 2023-03-20 $9,000.00 GRETCHEN REDMON, 35 CAMDEN TRAIL, WETUMPKA, AL 36093

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-21
Domestic Profit 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State