Search icon

READING PAWS, INC. - Florida Company Profile

Company Details

Entity Name: READING PAWS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 22 Mar 2007 (18 years ago)
Document Number: F07000001602
FEI/EIN Number 205046774

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

Address: 712 Grand Reserve Drive, Davenport, FL, 33837, US
Mail Address: 221 East River Bend Drive, Eatonton, GA, 31024, US
ZIP code: 33837
County: Polk
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
KELLEY MERILEE P President 221 East River Bend Drive, Eatonton, GA, 31024
KELLEY OWEN C Vice Chairman 221 East River Bend Dr, Eatonton, GA, 31024
KELLEY OWEN Director 221 East River Bend Dr, Eatonton, GA, 31024
KELLEY OWEN C Treasurer 221 East River Bend Drive, Eatonton, GA, 31024
KELLEY DANIEL A Agent 712 Grand Reserve Drive, Davenport, FL, 33837
KELLEY OWEN Secretary 221 East River Bend Dr, Eatonton, GA, 31024
KELLEY MERILEE P Chairman 221 East River Bend Drive, Eatonton, GA, 31024
KELLEY OWEN C Vice President 221 East River Bend Dr, Eatonton, GA, 31024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053803 TPC-THERAPY PATIENT CONNECTIONS ACTIVE 2015-06-03 2025-12-31 - 221 EAST RIVER BEND DRIVE, EATONTON, GA, 31024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 712 Grand Reserve Drive, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2019-04-04 712 Grand Reserve Drive, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2019-04-04 KELLEY, DANIEL A -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 712 Grand Reserve Drive, Davenport, FL 33837 -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State