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 |
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 |
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 | - |
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 |
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