Search icon

ALECIA READING, INC. - Florida Company Profile

Company Details

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

ALECIA READING, 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 1998 (27 years ago)
Document Number: P98000074442
FEI/EIN Number 593548511

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

Address: 20 S. Rose Ave., Ste. 8, Kissimmee, FL, 34741, US
Mail Address: 20 S. Rose Ave., Ste. 8, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
READING ALECIA A Director 20 S. Rose Ave., Kissimmee, FL, 34741
Reading Gregory Vice President 20 S. Rose Ave., Kissimmee, FL, 34741
READING ALECIA Agent 20 S. ROSE AVE - STE. 8, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 20 S. Rose Ave., Ste. 8, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2016-03-29 20 S. Rose Ave., Ste. 8, Kissimmee, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 20 S. ROSE AVE - STE. 8, KISSIMMEE, FL 34741 -

Court Cases

Title Case Number Docket Date Status
ALVIN WOLLISTON AND BARBARA WOLLISTON VS ALECIA READING 5D2016-3446 2016-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-000089-CI

Parties

Name BARBARA WOLLISTON
Role Appellant
Status Active
Name ALVIN WOLLISTON
Role Appellant
Status Active
Representations Moses Robert Dewitt
Name ALECIA READING, INC.
Role Appellee
Status Active
Representations R. Stephen Miles, Jr.
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ 3/13 MOT DENIED;3/30 MOT DENIED
Docket Date 2017-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-10-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALECIA READING
Docket Date 2017-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALECIA READING
Docket Date 2017-08-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-07-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **TO BE RESET**
Docket Date 2017-05-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 5/25 BRF IS STRICKEN
Docket Date 2017-05-25
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ STRICKEN PER 5/26 ORDER
On Behalf Of ALECIA READING
Docket Date 2017-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALVIN WOLLISTON
Docket Date 2017-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of ALVIN WOLLISTON
Docket Date 2017-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of ALVIN WOLLISTON
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALVIN WOLLISTON
Docket Date 2017-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ALECIA READING
Docket Date 2017-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALECIA READING
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALVIN WOLLISTON
Docket Date 2017-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALVIN WOLLISTON
Docket Date 2017-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ALVIN WOLLISTON
Docket Date 2017-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALVIN WOLLISTON
Docket Date 2017-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (120 PAGES)
On Behalf Of Clerk Osceola
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 3/10.
Docket Date 2017-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALVIN WOLLISTON
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALVIN WOLLISTON
Docket Date 2017-01-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-11-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-10-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE R. STEPHEN MILES, JR. 0095065
On Behalf Of ALECIA READING
Docket Date 2016-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/6/16
On Behalf Of ALVIN WOLLISTON
Docket Date 2016-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-10
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7391488406 2021-02-11 0455 PPP 20 S Rose Ave Ste 8, Kissimmee, FL, 34741-5401
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-5401
Project Congressional District FL-09
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17528.57
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State