Search icon

PEOPLEREADY, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Fitzsimmons-Willis Kristy President 1015 A STREET, TACOMA, WA, 98402

Treasurer

Name Role Address
Christensen Richard Treasurer 1015 A STREET, TACOMA, WA, 98402

Director

Name Role Address
Gilman Todd Director 1015 A STREET, TACOMA, WA, 98402

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-005137-O

Parties

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

Documents

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