Search icon

AMERICAN READER'S CHOICE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN READER'S CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN READER'S CHOICE, 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: 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: 17 Sep 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000076406
FEI/EIN Number 273490273

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

Address: 1166 W NEWPORT CENTER DR, SUITE #214, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1166 W NEWPORT CENTER DR, SUITE #214, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPUTO DONALD Director 1166 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
CAPUTO DONALD President 1166 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
CAPUTO DONALD Secretary 1166 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
CAPUTO DONALD Treasurer 1166 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
L. & L. TEMP SVC., INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024640 YMS EXPIRED 2012-03-12 2017-12-31 - 270 SW NATURA AVE., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1166 W NEWPORT CENTER DR, SUITE #214, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2013-04-17 1166 W NEWPORT CENTER DR, SUITE #214, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2012-04-12 L & L TEMP SVC., INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 6800 N.W. 39TH AVE., # 334, COCONUT CREEK, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000637867 LAPSED 1000000621950 BROWARD 2014-05-05 2024-05-09 $ 5,842.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000951492 LAPSED 1000000495959 BROWARD 2013-05-09 2023-05-22 $ 4,725.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-19
Domestic Profit 2010-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State