Search icon

READER'S DIGEST CONSUMER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: READER'S DIGEST CONSUMER SERVICES, 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: 26 May 2020 (5 years ago)
Document Number: F20000002464
FEI/EIN Number 432018469

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

Address: 1610 N 2nd St, Milwaukee, WI, 53212, US
Mail Address: 1610 N 2nd St, Milwaukee, WI, 53212, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Malhotra Kanuj Director 1610 N 2nd St, Milwaukee, WI, 53212
MOSCHELLA JOE Director 1610 N 2nd St, Milwaukee, WI, 53212
Korchinski Michelle President 1610 N 2nd St, Milwaukee, WI, 53212
Malhotra Kanuj Vice President 1610 N 2nd St, Milwaukee, WI, 53212
Morganti Maria Treasurer 1610 N 2nd St, Milwaukee, WI, 53212
JOE MOSCHELLA Secretary 1610 N 2nd St, Milwaukee, WI, 53212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 1610 N 2nd St, Ste.102, Milwaukee, WI 53212 -
CHANGE OF MAILING ADDRESS 2023-04-08 1610 N 2nd St, Ste.102, Milwaukee, WI 53212 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000401945 TERMINATED 1000000931299 PINELLAS 2022-08-16 2042-08-23 $ 34,706.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000338493 TERMINATED 1000000927875 PINELLAS 2022-07-06 2042-07-13 $ 25,495.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000418131 TERMINATED 1000000898180 PINELLAS 2021-08-09 2031-08-18 $ 333.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-19
Foreign Profit 2020-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State