Active
Updated 8/12/2025 9:00:00 AM

Psychic Gallery & Readings, Inc.

Psychic Gallery & Readings, Inc. is a Florida Profit Corporation located in Scottsdale, AZ. Established on March 15, 2010, this corporation is officially registered under the document number P10000022887 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 27-2124810.

The primary and mailing address of the corporation is 2555 N Scottsdale Rd, Scottsdale, AZ 85257, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Adams, Sophie from Scottsdale AZ, holding the position of President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Psychic Gallery &readings Inc as its official registered agent, located at 2555 N Scottsdale Rd, Scottsdale, FL 85257.

As of the latest update, Psychic Gallery & Readings, Inc. filed its last annual reports on April 15, 2025

Filing information

Company Name Psychic Gallery & Readings, Inc.
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P10000022887
FEI/EIN Number 27-2124810
Date Filed March 15, 2010
Company Age 15 years 5 months
Effective Date 3/13/2010
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 4/12/2023
Event Effective Date NONE

The data on Psychic Gallery & Readings, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/12/2025.

Contact details

Principal Address

2555 N Scottsdale Rd
Scottsdale, AZ 85257
Changed: 4/21/2021

Mailing Address

2555 N Scottsdale Rd
Scottsdale, AZ 85257
Changed: 4/21/2021

Registered Agent Name & Address

Psychic Gallery &readings Inc
2555 N Scottsdale Rd
Scottsdale, FL 85257
Name Changed: 4/3/2018
Address Changed: 4/21/2021

Officer/Director Details

Adams, Sophie
President
2555 N Scottsdale Rd
Scottsdale, AZ 85257

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 4/12/2023
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 4/12/2023
Effective Date 4/12/2023
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/16/2020
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 04/11/2024
Report Year 2023
Filed Date 04/12/2023
Report Year 2025
Filed Date 04/15/2025

Document Images

04/15/2025 -- ANNUAL REPORT
04/11/2024 -- ANNUAL REPORT
04/12/2023 -- REINSTATEMENT
04/21/2021 -- ANNUAL REPORT
03/16/2020 -- REINSTATEMENT
More...