Entity Name: | READYLIFT SUSPENSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Nov 2016 (8 years ago) |
Date of dissolution: | 13 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jun 2023 (2 years ago) |
Document Number: | F16000005262 |
FEI/EIN Number |
26-0148122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7490 Commercial Way, Henderson, NV, 89011, US |
Mail Address: | 5347 S VALENTINA WAY STE 200, GREENWOOD VILLAGE, CO, 80111, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
White Randall E | Co | 7490 Commercial Way, Henderson, NV, 89011 |
White Randall E | President | 7490 Commercial Way, Henderson, NV, 89011 |
Groce Jody W | Co | 7490 Commercial Way, Henderson, NV, 89011 |
Groce Jody W | Chairman | 7490 Commercial Way, Henderson, NV, 89011 |
Groce Jody W | President | 7490 Commercial Way, Henderson, NV, 89011 |
White Randall E | Director | 7490 Commercial Way, Henderson, NV, 89011 |
Groce Jody W | Director | 7490 Commercial Way, Henderson, NV, 89011 |
Bradford Donald E | Vice President | 7490 Commercial Way, Henderson, NV, 89011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-13 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-13 | 7490 Commercial Way, Henderson, NV 89011 | - |
REGISTERED AGENT CHANGED | 2023-06-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-18 | 7490 Commercial Way, Henderson, NV 89011 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-13 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-18 |
Reg. Agent Change | 2020-07-23 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-09-23 |
AMENDED ANNUAL REPORT | 2018-12-21 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-07-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State