Search icon

READY CARS, INC. - Florida Company Profile

Company Details

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

READY CARS, 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: 30 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000028356
FEI/EIN Number 264547515

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

Address: 2 HOLLYWOOD BLVD S.W., FT WALTON BEACH, FL, 32547
Mail Address: 2 HOLLYWOOD BLVD S.W., FT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
READY MARY H President 516 KELLY ST, DESTIN, FL, 32541
NEAL SCOTT A Vice President 6474 SURFSIDE CV, GULF BREEZE, FL, 32563
NEAL SCOTT A Agent 6474 SURFSIDE COVE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 6474 SURFSIDE COVE, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2012-03-02 2 HOLLYWOOD BLVD S.W., FT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2012-03-02 NEAL, SCOTT A -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-21 2 HOLLYWOOD BLVD S.W., FT WALTON BEACH, FL 32547 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000172423 ACTIVE 1000000884226 OKALOOSA 2021-04-08 2041-04-14 $ 143,470.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000265909 TERMINATED 1000000586057 OKALOOSA 2014-02-24 2034-03-04 $ 65,433.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000020213 TERMINATED 1000000566559 OKALOOSA 2013-12-26 2034-01-03 $ 1,151.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-04-01
AMENDED ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-02
Reg. Agent Change 2011-05-02
ANNUAL REPORT 2011-03-14
REINSTATEMENT 2010-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State