Entity Name: | READY FOR TAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
READY FOR TAX, 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: | 06 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (2 years ago) |
Document Number: | P11000078792 |
FEI/EIN Number |
453179379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 94 Hydrilla Ct, SAINT AUGUSTINE, FL, 32095, US |
Mail Address: | 1091 OAKLEAF PLANTATION PKWY, ORANGE PARK, FL, 32065, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE GREGORY | President | 94 Hydrilla Ct, SAINT AUGUSTINE, FL, 32095 |
Moore Melissa | Vice President | 94 Hydrilla Ct, SAINT AUGUSTINE, FL, 32095 |
MOORE GREGORY | Agent | 1091 OAKLEAF PLANTATION PKWY, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-28 | 94 Hydrilla Ct, SAINT AUGUSTINE, FL 32095 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2018-11-19 | READY FOR TAX, INC. | - |
CHANGE OF MAILING ADDRESS | 2018-08-09 | 94 Hydrilla Ct, SAINT AUGUSTINE, FL 32095 | - |
AMENDMENT | 2018-08-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-09 | MOORE, GREGORY | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2018-07-30 | - | - |
VOLUNTARY DISSOLUTION | 2018-04-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-12 | 1091 OAKLEAF PLANTATION PKWY, ORANGE PARK, FL 32065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
Amendment and Name Change | 2018-11-19 |
Amendment | 2018-08-09 |
ANNUAL REPORT | 2018-08-02 |
Revocation of Dissolution | 2018-07-30 |
VOLUNTARY DISSOLUTION | 2018-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State