Entity Name: | READER'S SERVICES OF AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F08000002427 |
FEI/EIN Number |
061835376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2505 NW Boca Raton Blvd, Boca Raton, FL, 33431, US |
Address: | 1521 CONCORD PIKE, STE 301, WILMINGTON, DE, 19803, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JOHNSON THOMAS P | President | 25 MUNOZ RIVERIA AVE, SAN JUAN, OC, 00901 |
JOHNSON THOMAS P | Agent | 2505 NW Boca Raton Blvd, Boca Raton, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000013802 | SUBSCRIPTIONS | EXPIRED | 2013-02-08 | 2018-12-31 | - | 30 SE 7TH ST, STE G, BOCA RATON, FL, 33432 |
G08192900199 | READER DIRECT | EXPIRED | 2008-07-10 | 2013-12-31 | - | 5455 N FEDERAL HWY, SUITE M, BOCA RATON, FL, 33487 |
G08154900464 | PUBLISHERSGIVEAWAY | EXPIRED | 2008-06-02 | 2013-12-31 | - | 5455 N FEDERAL HWY, SUITE M, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 1521 CONCORD PIKE, STE 301, WILMINGTON, DE 19803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 2505 NW Boca Raton Blvd, Suite 202, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-08 | 1521 CONCORD PIKE, STE 301, WILMINGTON, DE 19803 | - |
REINSTATEMENT | 2010-07-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-07-23 | JOHNSON, THOMAS P | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-12 |
REINSTATEMENT | 2010-07-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State