Search icon

RIGHT AWAY MANAGEMENT SERVICES, INC

Company Details

Entity Name: RIGHT AWAY MANAGEMENT SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000086936
FEI/EIN Number APPLIED FOR
Address: 6900 Silver Star Rd, ORLANDO, FL, 32818, US
Mail Address: 6900 Silver Star Rd, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760049464 2019-05-29 2019-05-29 6750 N ORANGE BLOSSOM TRL STE B3, ORLANDO, FL, 328104082, US 6750 N ORANGE BLOSSOM TRL STE B3, ORLANDO, FL, 328104082, US

Contacts

Phone +1 407-272-8921
Fax 4076419770

Authorized person

Name JANNAKA BREANDA BYRON
Role PRESIDENT
Phone 4072728921

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role
SKYLER CORPORATION INTERNATIONAL Agent

President

Name Role
SKYLER CORPORATION INTERNATIONAL President

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034834 FLORIDA CLEANS ACTIVE 2020-03-23 2025-12-31 No data 6750 N. ORANGE BLOSSOM TRAIL, SUITE B3, ORLANDO, FL, 32810
G19000055588 PCF ACADEMY EXPIRED 2019-05-07 2024-12-31 No data 5401 S. KIRKMAN ROAD SUITE 235, ORLANDO, FL, 32819
G14000038725 PARTNER CENTRAL FLORIDA EXPIRED 2014-04-17 2024-12-31 No data 6750 N ORANGE BLOSSOM TRAIL, B3, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 6900 Silver Star Rd, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2020-06-30 6900 Silver Star Rd, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6900 Silver Star Rd, ORLANDO, FL 32818 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000348025 ACTIVE 2020-CC-006646 COUNTY COURT OF ORANGE COUNTY 2020-10-21 2025-10-29 $28,349.64 CSMC 2006-C5 NORTH ORANGE BLOSSOM TRAIL, LLC, 1601 WASHINGTON AVENUE, 800, MIAMI BEACH, FL 33139

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-10-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State