Search icon

READYTECH-GO, INC. - Florida Company Profile

Company Details

Entity Name: READYTECH-GO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Sep 2010 (15 years ago)
Date of dissolution: 05 Feb 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Feb 2025 (3 months ago)
Document Number: F10000003939
FEI/EIN Number 113697736

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

Address: 4611 East 22nd St, FREMONT, NE, 68025, US
Mail Address: 4611 East 22nd St, FREMONT, NE, 68025, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
JANSSEN CHARLIE Chairman 1234 BRISTOLWOOD, FREMONT, NE, 68025
JANSSEN CHARLIE President 1234 BRISTOLWOOD, FREMONT, NE, 68025
GUENTHNER JEREMY Director 3824 S 180TH STR, OMAHA, NE, 68130
GUENTHNER JEREMY Vice President 3824 S 180TH STR, OMAHA, NE, 68130
GUENTHNER DAVE Director 17748 AMY CIRCLE, OMAHA, NE, 68135
GUENTHNER DAVE Vice President 17748 AMY CIRCLE, OMAHA, NE, 68135
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123503 RTG MEDICAL ACTIVE 2012-12-20 2027-12-31 - 4611 E 22ND ST., FREMONT, NE, 68025

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2025-02-05 REGISTERED AGENT REVOKED -
WITHDRAWAL 2025-02-05 - -
CHANGE OF MAILING ADDRESS 2025-02-05 4611 East 22nd St, FREMONT, NE 68025 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 4611 East 22nd St, FREMONT, NE 68025 -
CHANGE OF MAILING ADDRESS 2022-11-29 4611 East 22nd St, FREMONT, NE 68025 -
REINSTATEMENT 2011-10-10 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
WITHDRAWAL 2025-02-05
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State