Search icon

READING ZERO, INC. - Florida Company Profile

Company Details

Entity Name: READING ZERO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

READING ZERO, 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: 21 Oct 1997 (28 years ago)
Date of dissolution: 02 Jan 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2002 (23 years ago)
Document Number: P97000090209
FEI/EIN Number 650790473

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

Address: 257 PAKO AVE., KEENE, NH, 03431, US
Mail Address: 257 PAKO AVE., KEENE, NH, 03431, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLERIN RUSSELL P President 257 PAKO AVE., KEENE, NH, 03431
PELLERIN RUSSELL P Director 257 PAKO AVE., KEENE, NH, 03431
PELLERIN CHRISTOPHER M Treasurer 216 NEWINGTON RD, GREENLAND, NH, 03840
DECATUR JOEL W Secretary 333 CHERIE COURT, FORT WALTON BEACH, FL, 32548
ROY CHRISTOPHER S Vice President 2806 MONUMENT AVE 3, RICHMOND, VA, 23221
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-12 257 PAKO AVE., KEENE, NH 03431 -
CHANGE OF MAILING ADDRESS 2000-09-12 257 PAKO AVE., KEENE, NH 03431 -

Documents

Name Date
Voluntary Dissolution 2002-01-02
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-15
ADDRESS CHANGE 1997-10-24
Domestic Profit Articles 1997-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State