Search icon

APS I, INC.

Company Details

Entity Name: APS I, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Gabor Jaroslaw Director C/O BERTELSMANN, INC., NEW YORK, NY, 10019
Triandiflou James Director 1010 Sync St., Morrisville, NC, 27560

Secretary

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

Chief Financial Officer

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

Vice President

Name Role Address
Dahdouli Maysa Vice President 1745 BROADWAY, NEW YORK, NY, 10019

Asst

Name Role Address
Noriega Vera L. Asst 1745 BROADWAY, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-05 No data 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
REGISTERED AGENT NAME CHANGED 2017-02-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

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 Feb 2025

Sources: Florida Department of State