Entity Name: | READER'S SERVICES OF AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F08000002427 |
FEI/EIN Number | 061835376 |
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 | Agent | 2505 NW Boca Raton Blvd, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
JOHNSON THOMAS P | President | 25 MUNOZ RIVERIA AVE, SAN JUAN, OC, 00901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000013802 | SUBSCRIPTIONS | EXPIRED | 2013-02-08 | 2018-12-31 | No data | 30 SE 7TH ST, STE G, BOCA RATON, FL, 33432 |
G08192900199 | READER DIRECT | EXPIRED | 2008-07-10 | 2013-12-31 | No data | 5455 N FEDERAL HWY, SUITE M, BOCA RATON, FL, 33487 |
G08154900464 | PUBLISHERSGIVEAWAY | EXPIRED | 2008-06-02 | 2013-12-31 | No data | 5455 N FEDERAL HWY, SUITE M, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 1521 CONCORD PIKE, STE 301, WILMINGTON, DE 19803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 2505 NW Boca Raton Blvd, Suite 202, Boca Raton, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-08 | 1521 CONCORD PIKE, STE 301, WILMINGTON, DE 19803 | No data |
REINSTATEMENT | 2010-07-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-07-23 | JOHNSON, THOMAS P | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State