Search icon

BOOKS ARE FUN, LTD., INCORPORATED - Florida Company Profile

Company Details

Entity Name: BOOKS ARE FUN, LTD., INCORPORATED
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: 16 Sep 1996 (29 years ago)
Date of dissolution: 12 Jun 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jun 2009 (16 years ago)
Document Number: F96000004756
FEI/EIN Number 421360501

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

Address: READER'S DIGEST ROAD, PLEASANTVILLE, NY, 10570-7000
Mail Address: READER'S DIGEST ROAD, PLEASANTVILLE, NY, 10570-7000
Place of Formation: IOWA

Key Officers & Management

Name Role Address
KRISHOCK DAVID A President 1680 HIGHWAY 1 NORTH, FAIRFIELD, IA, 52556
SIROTA MARK A Assistant Secretary 1 READER'S DIGEST ROAD, PLEASANTVILLE, NY, 10570
O'SHEA TIMOTHY P VPCF 1680 HWY 1 N, FAIRFIELD, IA, 52556
VAGNINI MICHAEL D Assistant Treasurer READERS DIGEST ROAD, PLEASANTVILLE, NY, 10570
MAGILL WILLIAM H Treasurer READER'S DIGEST ROAD, PLEASANTVILLE, NY, 10570
NEWBORN ANDREA A Secretary READER'S DIGEST ROAD, PLEASANTVILLE, NY, 10570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08310900151 READER'S DIGEST OUTLET EXPIRED 2008-11-05 2013-12-31 - 500 PRIME OUTLET BLVD, SUITE 275, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-06-12 READER'S DIGEST ROAD, PLEASANTVILLE, NY 10570-7000 -
WITHDRAWAL 2009-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-12 READER'S DIGEST ROAD, PLEASANTVILLE, NY 10570-7000 -
CANCEL ADM DISS/REV 2008-11-04 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 1998-09-22 BOOKS ARE FUN, LTD., INCORPORATED -
NAME CHANGE AMENDMENT 1997-10-10 READING'S FUN/BOOKS ARE FUN, LTD. INCORPORATED -

Documents

Name Date
Withdrawal 2009-06-12
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-05-01
Reg. Agent Change 2005-11-14
ANNUAL REPORT 2005-04-18
Reg. Agent Change 2004-07-12
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State