Search icon

READY TO GO GROUP INC - Florida Company Profile

Company Details

Entity Name: READY TO GO GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

READY TO GO GROUP INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Oct 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000141807
FEI/EIN Number 203647379

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 BAYVIEW DR., SUITE 317, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 500 BAYVIEW DR., SUITE 317, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ-MENDEZ HIPOLITO Director 500 BAYVIEW DR., STE. 317, SUNNY ISLES BEACH, FL, 33160
MARTINEZ-MENDEZ HIPOLITO President 500 BAYVIEW DR., STE. 317, SUNNY ISLES BEACH, FL, 33160
MARTINEZ-MENDEZ HIPOLITO Secretary 500 BAYVIEW DR., STE. 317, SUNNY ISLES BEACH, FL, 33160
MARTINEZ-MENDEZ HIPOLITO Treasurer 500 BAYVIEW DR., STE. 317, SUNNY ISLES BEACH, FL, 33160
MARTINEZ-MENDEZ HIPOLITO Agent 500 BAYVIEW DR., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 500 BAYVIEW DR., SUITE 317, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2014-02-20 500 BAYVIEW DR., SUITE 317, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2014-02-20 MARTINEZ-MENDEZ, HIPOLITO -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 500 BAYVIEW DR., SUITE 317, SUNNY ISLES BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000618847 ACTIVE 2021-002733-CA-01 MIAMI-DADE CIRCUIT COURT 2021-09-29 2026-12-02 $119,649.02 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822

Court Cases

Title Case Number Docket Date Status
READY TO GO GROUP, INC. VS POKER RUN ACQUISITIONS, INC. 3D2017-0193 2017-01-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-36794

Parties

Name READY TO GO GROUP INC
Role Appellant
Status Active
Representations Sergio L. Mendez, Daniel J. Mendez
Name POKER RUN ACQUISITIONS, INC.
Role Appellee
Status Active
Representations JOSE A. LOREDO, STEVEN M. BLICKENSDERFER
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-03-21
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2017-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of READY TO GO GROUP, INC.
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including March 16, 2017.
Docket Date 2017-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of READY TO GO GROUP, INC.
Docket Date 2017-02-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of POKER RUN ACQUISITIONS, INC.
Docket Date 2017-02-16
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert
On Behalf Of POKER RUN ACQUISITIONS, INC.
Docket Date 2017-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POKER RUN ACQUISITIONS, INC.
Docket Date 2017-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of READY TO GO GROUP, INC.
Docket Date 2017-01-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2017-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of READY TO GO GROUP, INC.
Docket Date 2017-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-25
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 16-1473, 16-1426, 14-1976, 13-1792, 09-3521, 09-2075
On Behalf Of READY TO GO GROUP, INC.

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State