Search icon

FRYERS GONE WILD, INC. - Florida Company Profile

Company Details

Entity Name: FRYERS GONE WILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRYERS GONE WILD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2015 (10 years ago)
Date of dissolution: 07 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2025 (3 months ago)
Document Number: P15000080712
FEI/EIN Number 81-0716011

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

Address: 2259 AARON DRIVE, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 2259 AARON DRIVE, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINDHAUS ROBERT President 247 CASTLEBERRY IND. DRIVE, CUMMING, GA, 30043
BRANNAN LISA R SECE 2259 AARON DRIVE, GREEN COVE SPRINGS, FL, 32043
Brannan Lisa R Agent 2259 AARON DRIVE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Brannan, Lisa R -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 2259 AARON DRIVE, GREEN COVE SPRINGS, FL 32043 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State