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 |
Name | Role | Address |
---|---|---|
Gabor Jaroslaw | Director | 1745 Broadway, New York, NY, 10019 |
Triandiflou James | Director | 1010 Sync St., Morrisville, NC, 27560 |
Name | Role | Address |
---|---|---|
Rusch Philipp | Chief Financial Officer | 1010 Sync St., Morrisville, NC, 27560 |
Name | Role | Address |
---|---|---|
Harvey John | Secretary | 1010 Sync St., Morrisville, NC, 27560 |
Name | Role | Address |
---|---|---|
Dahdouli Maysa | Vice President | 1745 Broadway, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Mutka Michael | Chie | 1010 Sync St., Morrisville, NC, 27560 |
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 |
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 |
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 |
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