Search icon

FOOLS GONE WISE, INC.

Company Details

Entity Name: FOOLS GONE WISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000033050
FEI/EIN Number 47-3726293
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

Agent

Name Role Address
Turner Michael Agent 7311 NW 4th Blvd, Gainesville, FL, 32607

Director

Name Role Address
EWING GREG L Director 7327 NW 4th Blvd, Gainesville, FL, 32607
EWING MARY H Director 7327 NW 4th Blvd, Gainesville, FL, 32607

President

Name Role Address
EWING GREG L President 7327 NW 4th Blvd, Gainesville, FL, 32607

Treasurer

Name Role Address
EWING GREG L Treasurer 7327 NW 4th Blvd, Gainesville, FL, 32607

Secretary

Name Role Address
EWING MARY H Secretary 7327 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 No data 208 SPRUCE STREET, PRATTVILLE, AL, 36067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 7311 NW 4th Blvd, Gainesville, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2019-04-26 Turner, Michael No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 7327 NW 4th Blvd, Gainesville, FL 32607 No data
REINSTATEMENT 2016-10-21 No data No data
CHANGE OF MAILING ADDRESS 2016-10-21 7327 NW 4th Blvd, Gainesville, FL 32607 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State