Search icon

APEX LEARNING INC.

Company Details

Entity Name: APEX LEARNING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 May 2000 (25 years ago)
Date of dissolution: 07 Jun 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jun 2024 (8 months ago)
Document Number: F00000002535
FEI/EIN Number 91-1935905
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

Chief Financial Officer

Name Role Address
Trimarchi Michael Chief Financial Officer 5600 West 83rd Street, Bloomington, MN, 55437

Secretary

Name Role Address
Trimarchi Michael Secretary 5600 West 83rd Street, Bloomington, MN, 55437

Director

Name Role Address
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 No data
WITHDRAWAL 2024-06-07 No data No data
CHANGE OF MAILING ADDRESS 2024-06-07 5600 West 83rd Street, Suite 300, Tower 8200, Bloomington, MN 55437 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 5600 West 83rd Street, Suite 300, Tower 8200, Bloomington, MN 55437 No data
REINSTATEMENT 2017-10-23 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2011-04-26 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State