Search icon

READ MORE COMICS, INC. - Florida Company Profile

Company Details

Entity Name: READ MORE COMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

READ MORE COMICS, 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: 26 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2012 (13 years ago)
Document Number: P04000123445
FEI/EIN Number 201017948

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

Address: 115 E BRANDON BLVD., SUITE A, BRANDON, FL, 33511
Mail Address: 115 E BRANDON BLVD., SUITE A, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIENBECK G. SCOTT President 115 E BRANDON BLVD. SUITE A, BRANDON, FL, 33511
RIENBECK GARRY S Agent 115 E BRANDON BLVD., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 RIENBECK, GARRY S -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 115 E BRANDON BLVD., SUITE A, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2006-03-20 115 E BRANDON BLVD., SUITE A, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 115 E BRANDON BLVD., SUITE A, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10055.34
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10084.38

Date of last update: 02 May 2025

Sources: Florida Department of State