Entity Name: | PEOPLEREADY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Apr 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Oct 2016 (8 years ago) |
Document Number: | F16000001856 |
FEI/EIN Number | 223606736 |
Address: | 1015 A STREET, TACOMA, WA, 98402, US |
Mail Address: | PO BOX 2910, TACOMA, WA, 98401, US |
Place of Formation: | WASHINGTON |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Fitzsimmons-Willis Kristy | President | 1015 A STREET, TACOMA, WA, 98402 |
Name | Role | Address |
---|---|---|
Christensen Richard | Treasurer | 1015 A STREET, TACOMA, WA, 98402 |
Name | Role | Address |
---|---|---|
Gilman Todd | Director | 1015 A STREET, TACOMA, WA, 98402 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000061023 | PEOPLEREADY | ACTIVE | 2017-06-02 | 2027-12-31 | No data | ATTN COMMERCIAL LAW DEPARTMENT, PO BOX 2910, TACOMA, WA, 98401 |
G16000041419 | PEOPLEREADY | EXPIRED | 2016-04-26 | 2021-12-31 | No data | 1015 A STREET, TACOMA, WA, 98402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-01-02 | 1015 A STREET, TACOMA, WA 98402 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-28 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
NAME CHANGE AMENDMENT | 2016-10-07 | PEOPLEREADY, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAE WON KIM AND PETER WHANGSIK KIM, AS TRUSTEES OF THE TAE WON KIM TRUST VS ORANGE COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, SCOTT RANDOLPH, ORANGE COUNTY TAX COLLECTOR, DOUGLAS S. TOMLINSON, CPA, EVERIX, INC., FLEX OPTRONIX TECHNOLOGIES, INC., ET AL. | 5D2018-3277 | 2018-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PETER WHANGSIK KIM |
Role | Appellant |
Status | Active |
Name | TAE WON KIM |
Role | Appellant |
Status | Active |
Name | PEOPLEREADY FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | EVERIX, INC. |
Role | Appellee |
Status | Active |
Name | SCOTT RANDOLPH, ORANGE COUNTY TAX COLLECTOR |
Role | Appellee |
Status | Active |
Name | FLEX OPTONIX TECHNOLOGIES, LLC |
Role | Appellee |
Status | Active |
Name | PEOPLEREADY, INC. |
Role | Appellee |
Status | Active |
Name | TROXLER ELECTRONIC LABORATORIES, INC. |
Role | Appellee |
Status | Active |
Name | Orange County, a political subdivision of the State of Florida |
Role | Appellee |
Status | Active |
Representations | Elaine Asad, Jeffrey J. Newton |
Name | DOUGLAS S. TOMLINSON, CPA |
Role | Appellee |
Status | Active |
Name | HON. JOSE R. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-01-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-20 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2019-12-04 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MOTION FOR ISSUANCE OF WRITTEN OPINON; DENIED PER 12/20 ORDER |
On Behalf Of | TAE WON KIM |
Docket Date | 2019-11-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-05-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TAE WON KIM |
Docket Date | 2019-05-03 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief ~ AMENDED AS TO CITATION REFERENCES ONLY |
On Behalf Of | Orange County, a political subdivision of the State of Florida |
Docket Date | 2019-04-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2ND CORRECTED - 447 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-04-01 |
Type | Order |
Subtype | Order on Motion to Amend/Correct Record |
Description | ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 4/22 |
Docket Date | 2019-03-19 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record |
On Behalf Of | Orange County, a political subdivision of the State of Florida |
Docket Date | 2019-02-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CORRECTED - 429 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-02-07 |
Type | Order |
Subtype | Order on Motion to Amend/Correct Record |
Description | ORD-Allow Record to be Corrected ~ 2/22 |
Docket Date | 2019-01-30 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record |
On Behalf Of | Orange County, a political subdivision of the State of Florida |
Docket Date | 2019-01-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ SROA BY 2/14/19; AB W/IN 30 DAYS OF SROA |
Docket Date | 2019-01-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AND REQUEST TO ORDER AND FILE TRANSCRIPT |
On Behalf Of | Orange County, a political subdivision of the State of Florida |
Docket Date | 2018-12-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2018-12-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 254 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-10-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 10/19 ORD |
Docket Date | 2018-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-10-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/13/18 |
On Behalf Of | TAE WON KIM |
Docket Date | 2018-10-19 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-05-22 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
AMENDED ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State