Search icon

READY MADE INC. - Florida Company Profile

Company Details

Entity Name: READY MADE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

READY MADE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: P07000031009
FEI/EIN Number 208618720

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

Address: 2617 Homewood Dr Orlando, Orlando, FL, 32809, US
Mail Address: 2617 Homewood Dr Orlando, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Littell Corwin P President 2617 Homewood Dr Orlando, Orlando, FL, 32809
LITTELL VICKI B Secretary 2617 Homewood Drive, Orlando, FL, 32809
Littell Corwin PPhd Agent 2617 HOMEWOOD DR, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-14 2617 Homewood Dr Orlando, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2022-11-14 Littell, Corwin Pearl, Phd -
REINSTATEMENT 2022-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 2617 Homewood Dr Orlando, Orlando, FL 32809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 2617 HOMEWOOD DR, ORLANDO, FL 32809 -
REINSTATEMENT 2014-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001782037 TERMINATED 1000000552175 ORANGE 2013-11-08 2033-12-26 $ 330.00 STATE OF FLORIDA0058702
J12000281769 TERMINATED 1000000259193 ORANGE 2012-03-30 2032-04-18 $ 645.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State