Entity Name: | READYDOCK, 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: | 30 Oct 2020 (4 years ago) |
Date of dissolution: | 28 Sep 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | F20000004875 |
FEI/EIN Number |
45-5081487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 SIMSBURY RD BLDG 11, AVON, CT, 06001 |
Mail Address: | 136 SIMSBURY RD., BLDG 11, AVON, CT, 06001, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ALLEN CHRISTOPHER | Director | 136 SIMSBURY RD BLDG 11, AVON, CT, 06001 |
ALLEN CHRISTOPHER | President | 136 SIMSBURY RD BLDG 11, AVON, CT, 06001 |
DAIGLE MICHAEL | Secretary | 136 SIMSBURY RD BLDG 11, AVON, CT, 06001 |
ROSOW ERIC | Director | 136 SIMSBURY RD BLDG 11, AVON, CT, 06001 |
MCINTYRE KELLEY | Treasurer | 136 SIMSBURY RD BLDG 11, AVON, CT, 06001 |
KERSEY ALAN | Director | 136 SIMSBURY RD BLDG 11, AVON, CT, 06001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 136 SIMSBURY RD BLDG 11, AVON, CT 06001 | - |
REGISTERED AGENT CHANGED | 2021-09-28 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-09-28 |
ANNUAL REPORT | 2021-04-22 |
Foreign Profit | 2020-10-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State