Search icon

READER FAMILY ENTERPRISES, INC.

Company Details

Entity Name: READER FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: J26978
FEI/EIN Number 59-2706482
Address: 1935 SW 7 CT, BOCA RATON, FL 33486
Mail Address: 1935 SW 7 CT, BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN, EDWARD B. Agent 54 SW BOCA RATON BLVD, BOCA RATON, FL 33432-4708

Director

Name Role Address
READER, BRYANT T. Director 1935 SW 7TH CT, BOCA RATON, FL 33486

President

Name Role Address
READER, BRYANT T. President 1935 SW 7TH CT, BOCA RATON, FL 33486

Vice President

Name Role Address
READER, LOIS D Vice President 1935 SW 7TH CT, BOCA RATON, FL 33486
READER, SCOTT M Vice President 558 BEVERLY DRIVE, MAGNOLIA, NJ 08049
READER, STEVEN C Vice President 1935 SW 7TH CT, BOCA RATON, FL 33486

Secretary

Name Role Address
READER, BRYANT J Secretary 2 CHARTER OAK PLACE, CLEMENTON, NJ 08021

Treasurer

Name Role Address
READER, DOUGLAS G Treasurer 10910 STACEY LANE, BOCA RATON, FL 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-13 1935 SW 7 CT, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 1999-05-13 1935 SW 7 CT, BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 1996-07-01 54 SW BOCA RATON BLVD, BOCA RATON, FL 33432-4708 No data
REGISTERED AGENT NAME CHANGED 1991-02-15 COHEN, EDWARD B. No data

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-07-01
ANNUAL REPORT 1995-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State