Search icon

APS I, INC. - Florida Company Profile

Company Details

Entity Name: APS I, INC.
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 Nov 2015 (9 years ago)
Date of dissolution: 06 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: F15000005033
FEI/EIN Number 260664507

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

Key Officers & Management

Name Role Address
Gabor Jaroslaw Director C/O BERTELSMANN, INC., NEW YORK, NY, 10019
Triandiflou James Director 1010 Sync St., Morrisville, NC, 27560
Harvey John Secretary 1010 Sync St., Morrisville, NC, 27560
Rusch Philipp Chief Financial Officer 1010 Sync St., Morrisville, NC, 27560
Dahdouli Maysa Vice President 1745 BROADWAY, NEW YORK, NY, 10019
Noriega Vera L. Asst 1745 BROADWAY, NEW YORK, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-05 - -
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 -
REGISTERED AGENT NAME CHANGED 2017-02-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Withdrawal 2019-12-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-17
Reg. Agent Change 2017-02-13
ANNUAL REPORT 2016-03-03
Foreign Profit 2015-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State