Entity Name: | THE READING CLINIC OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE READING CLINIC OF CENTRAL FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 10 Nov 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jul 2005 (20 years ago) |
Document Number: | P03000134513 |
FEI/EIN Number |
200537225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3990 N US Hwy 441, Ocala, FL, 34475, US |
Mail Address: | 4532 W. KENNEDY BLVD, 124, TAMPA, FL, 33609 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POINDEXTER ROBIN J | President | 4532 W. KENNEDY BLVD #124, TAMPA, FL, 33607 |
POINDEXTER ROBIN J | Director | 4532 W. KENNEDY BLVD #124, TAMPA, FL, 33607 |
CONLEY MARGARET C | Director | 12859 Salmon Run Road, Manassas, VA, 20112 |
POINDEXTER ROBIN | Agent | 4532 W. KENNEDY BLVD, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 3990 N US Hwy 441, Ocala, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 2012-03-12 | 3990 N US Hwy 441, Ocala, FL 34475 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-12 | 4532 W. KENNEDY BLVD, 124, TAMPA, FL 33609 | - |
AMENDMENT | 2005-07-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000021778 | TERMINATED | 1000000870772 | HILLSBOROU | 2020-12-30 | 2041-01-20 | $ 1,017.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J13000122375 | TERMINATED | 1000000396655 | HILLSBOROU | 2012-11-29 | 2033-01-16 | $ 327.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State