Search icon

RYPE & READI FARM GROUP, INC.

Company Details

Entity Name: RYPE & READI FARM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2014 (10 years ago)
Date of dissolution: 12 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: P14000094832
FEI/EIN Number 47-2415079
Address: 5780 COUNTY ROAD 305, ELKTON, FL, 32033, US
Mail Address: 5780 COUNTY ROAD 305, ELKTON, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Gros Jean S Agent 5780 COUNTY ROAD 305, ELKTON, FL, 32033

President

Name Role Address
SMITH RIPP A President 5780 COUNTY ROAD 305, ELKTON, FL, 32033

Treasurer

Name Role Address
Gros Jean S Treasurer 5780 COUNTY ROAD 305, ELKTON, FL, 32033

Secretary

Name Role Address
Gros Jean S Secretary 5780 COUNTY ROAD 305, ELKTON, FL, 32033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013547 RYPE AND READI GOLF BISTRO EXPIRED 2016-02-05 2021-12-31 No data 5780 CR 305, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-12 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-08 Gros, Jean S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000642981 LAPSED 17-321-D1 LEON 2019-07-11 2024-09-27 $12,413.25 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-08
Domestic Profit 2014-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State