Search icon

AMERICAN READING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN READING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: F06000006997
FEI/EIN Number 232965253

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

Address: 480 Norristown Road, Blue Bell, PA, 19422, US
Mail Address: 480 Norristown Road, Blue Bell, PA, 19422, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Struzinski Allan Director 480 Norristown Road, Blue Bell, PA, 19422
Rose Gina Director 480 Norristown Road, Blue Bell, PA, 19422
Cline Elizabeth Vice President 480 Norristown Road, Blue Bell, PA, 19422
Steiker James Director 480 Norristown Road, Blue Bell, PA, 19422
Blanco Marcos Director 480 Norristown Road, Blue Bell, PA, 19422
HILEMAN JANE Director 480 Norristown Road, Blue Bell, PA, 19422

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 480 Norristown Road, Blue Bell, PA 19422 -
CHANGE OF MAILING ADDRESS 2025-01-18 480 Norristown Road, Blue Bell, PA 19422 -
CHANGE OF MAILING ADDRESS 2021-03-23 480 Norristown Road, Blue Bell, PA 19422 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 480 Norristown Road, Blue Bell, PA 19422 -
AMENDMENT 2019-03-11 - -
REGISTERED AGENT NAME CHANGED 2013-11-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-11-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-16
Amendment 2019-03-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State