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 |
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 | - |
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 |
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 | - |
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