Search icon

READER'S SERVICES OF AMERICA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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