Search icon

REDILEARNING CORP.

Company Details

Entity Name: REDILEARNING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Oct 2010 (14 years ago)
Date of dissolution: 10 Jul 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jul 2019 (6 years ago)
Document Number: F10000004491
FEI/EIN Number 383768160
Address: 1010 Sync St., Suite 100, Morrisville, NC, 27560, US
Mail Address: 1745 Broadway, c/o Bertelsmann, Inc., New York, NY, 10019, US
Place of Formation: DELAWARE

Director

Name Role Address
Gabor Jaroslaw Director 1745 Broadway, New York, NY, 10019
Triandiflou James Director 1010 Sync St., Morrisville, NC, 27560

Chief Financial Officer

Name Role Address
Rusch Philipp Chief Financial Officer 1010 Sync St., Morrisville, NC, 27560

Secretary

Name Role Address
Harvey John Secretary 1010 Sync St., Morrisville, NC, 27560

Vice President

Name Role Address
Dahdouli Maysa Vice President 1745 Broadway, New York, NY, 10019

Chie

Name Role Address
Mutka Michael Chie 1010 Sync St., Morrisville, NC, 27560

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064749 REDILEARNING CORPORATION EXPIRED 2013-06-26 2018-12-31 No data 4800 N FEDERAL HWY, STE B300, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-07-10 No data No data
REGISTERED AGENT CHANGED 2019-07-10 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1010 Sync St., Suite 100, Morrisville, NC 27560 No data
CHANGE OF MAILING ADDRESS 2019-04-24 1010 Sync St., Suite 100, Morrisville, NC 27560 No data
CONVERSION 2010-10-13 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000101212. CONVERSION NUMBER 700000108177

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000401465 TERMINATED 1000000745706 PALM BEACH 2017-06-07 2027-07-13 $ 1,335.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000164725 TERMINATED 1000000738089 COLUMBIA 2017-03-20 2027-03-24 $ 4,054.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000590777 TERMINATED 1000000604866 PALM BEACH 2014-04-16 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Withdrawal 2019-07-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State