Entity Name: | EXAMONE WORLD WIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Apr 2001 (24 years ago) |
Document Number: | F01000002134 |
FEI/EIN Number | 232057350 |
Mail Address: | 500 Plaza Drive, Secaucus, NJ, 07094, US |
Address: | 10101 RENNER BLVD, LENEXA, KS, 66219, US |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
PATEL SANDIP R | Vice President | 500 Plaza Drive, Secaucus, NJ, 07094 |
Name | Role | Address |
---|---|---|
Mersten Sean D | Secretary | 500 Plaza Drive, Secaucus, NJ, 07094 |
Name | Role | Address |
---|---|---|
SAMUELS GARY D | Director | 500 Plaza Drive, Secaucus, NJ, 07094 |
Name | Role | Address |
---|---|---|
Delaney Mark . E | President | 500 Plaza Drive, Secaucus, NJ, 07094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-19 | 10101 RENNER BLVD, LENEXA, KS 66219 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 10101 RENNER BLVD, LENEXA, KS 66219 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2009-10-21 | CORPORATION SERVICE COMPANY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000312362 | TERMINATED | 1000000051354 | 17790 00803 | 2007-05-25 | 2029-01-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000072727 | TERMINATED | 1000000051354 | 17790 00803 | 2007-05-25 | 2029-01-22 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State