Search icon

APEX LEARNING INC. - Florida Company Profile

Company Details

Entity Name: APEX LEARNING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 May 2000 (25 years ago)
Date of dissolution: 07 Jun 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jun 2024 (a year ago)
Document Number: F00000002535
FEI/EIN Number 91-1935905

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

Address: 5600 West 83rd Street, Suite 300, Bloomington, MN, 55437, US
Mail Address: 5600 WEST 83RD STREET, SUITE 300, TOWER 8200, BLOOMINGTON, MN, 55437
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
Trimarchi Michael Chief Financial Officer 5600 West 83rd Street, Bloomington, MN, 55437
Trimarchi Michael Secretary 5600 West 83rd Street, Bloomington, MN, 55437
Alphonse Philip Director 5600 West 83rd Street, Bloomington, MN, 55437
Lavelle Mike Director 5600 West 83rd Street, Bloomington, MN, 55437
Jackson Janice Director 5600 West 83rd Street, Bloomington, MN, 55437
Vig Rajneesh Director 5600 West 83rd Street, Bloomington, MN, 55437

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2024-06-07 REGISTERED AGENT REVOKED -
WITHDRAWAL 2024-06-07 - -
CHANGE OF MAILING ADDRESS 2024-06-07 5600 West 83rd Street, Suite 300, Tower 8200, Bloomington, MN 55437 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 5600 West 83rd Street, Suite 300, Tower 8200, Bloomington, MN 55437 -
REINSTATEMENT 2017-10-23 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-04-26 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
WITHDRAWAL 2024-06-07
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-25
Reg. Agent Change 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-03-08
ANNUAL REPORT 2018-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State