Search icon

GAME READY SCOUT DAY, INC - Florida Company Profile

Company Details

Entity Name: GAME READY SCOUT DAY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAME READY SCOUT DAY, 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: 03 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000010395
FEI/EIN Number 271831705

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

Mail Address: P O BOX 1052, EAGLE LAKE, FL, 33839
Address: 562 Somerset Drive, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE CHARLES RJr. President P O Box 1052, Eagle Lake, FL, 33839
WHITE DEBRIA L Vice President P O BOX 1052, EAGLE LAKE, FL, 33839
White Charles RJr. Agent 562 Somerset Drive, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 562 Somerset Drive, Auburndale, FL 33823 -
REGISTERED AGENT NAME CHANGED 2017-09-29 White, Charles R, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 562 Somerset Drive, Auburndale, FL 33823 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-19
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State