Search icon

APPLIED ENTERPRISE MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: APPLIED ENTERPRISE MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: F98000006489
FEI/EIN Number 770113181

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 1263, Camarillo, CA, 93011-1263, US
Address: 13880 Dulles Corner Lane, Suite 300, Herndon, VA, 20171, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
deMonsabert Sharon Director 13880 Dulles Corner Lane, Suite 300, Herndon, VA, 20171
deMonsabert Sharon President 13880 Dulles Corner Lane, Suite 300, Herndon, VA, 20171
deMonsabert Sharon Secretary 13880 Dulles Corner Lane, Suite 300, Herndon, VA, 20171
deMonsabert Sharon Treasurer 13880 Dulles Corner Lane, Suite 300, Herndon, VA, 20171
Morgan Anne Vice President 760 Paseo Camarillo, Suite 101, Camarillo, CA, 93010
Pabustan Maggie Asst 13880 Dulles Corner Lane, Suite 300, Herndon, VA, 20171
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046644 AEM ACTIVE 2023-04-12 2028-12-31 - 13880 DULLES CORNER LANE, SUITE 300, HERNDON, VA, 20171

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-11-01 APPLIED ENTERPRISE MANAGEMENT CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 13880 Dulles Corner Lane, Suite 300, Herndon, VA 20171 -
CHANGE OF MAILING ADDRESS 2021-04-28 13880 Dulles Corner Lane, Suite 300, Herndon, VA 20171 -
REGISTERED AGENT NAME CHANGED 2013-02-26 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
Name Change 2023-11-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State