Search icon

READY INDUSTRIAL, INC. - Florida Company Profile

Company Details

Entity Name: READY INDUSTRIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

READY INDUSTRIAL, 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: 27 May 1999 (26 years ago)
Date of dissolution: 15 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2018 (7 years ago)
Document Number: P99000049755
FEI/EIN Number 650929078

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

Address: 8224 GRANADA RD., SEBRING, FL, 33876, US
Mail Address: 8224 GRANADA RD., SEBRING, FL, 33876, US
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLAND LEON President 8224 GRANADA RD., SEBRING, FL, 33876
CALTON JULIAN R Vice President 1120 N 76 AVE, PELMBROKE PINES, FL, 33024
England Vanessa D Secretary PO BOX 1628, St Augustine, FL, 32085
ENGLAND LEON Agent 8224 GRANADA RD, SEBRING, FL, 33876

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 8224 GRANADA RD., SEBRING, FL 33876 -
CHANGE OF MAILING ADDRESS 2012-03-08 8224 GRANADA RD., SEBRING, FL 33876 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 8224 GRANADA RD, SEBRING, FL 33876 -

Documents

Name Date
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-10-02
AMENDED ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State