Entity Name: | REDILEARNING CORP. |
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: | 13 Oct 2010 (15 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Rusch Philipp | Chief Financial Officer | 1010 Sync St., Morrisville, NC, 27560 |
Harvey John | Secretary | 1010 Sync St., Morrisville, NC, 27560 |
Dahdouli Maysa | Vice President | 1745 Broadway, New York, NY, 10019 |
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 | - | 4800 N FEDERAL HWY, STE B300, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-07-10 | - | - |
REGISTERED AGENT CHANGED | 2019-07-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 1010 Sync St., Suite 100, Morrisville, NC 27560 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 1010 Sync St., Suite 100, Morrisville, NC 27560 | - |
CONVERSION | 2010-10-13 | - | 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 Apr 2025
Sources: Florida Department of State