Entity Name: | APTITUDE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 May 2001 (24 years ago) |
Date of dissolution: | 28 Jun 2012 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Jun 2012 (13 years ago) |
Document Number: | P01000047096 |
FEI/EIN Number | 593746614 |
Address: | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204 |
Mail Address: | 601 RIVERSIDE AVE., C/O LEGAL DEPT., JACKSONVILLE, FL, 32204 |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | APTITUDE SOLUTIONS, INC., ALABAMA | 000-929-984 | ALABAMA |
Headquarter of | APTITUDE SOLUTIONS, INC., CONNECTICUT | 1012772 | CONNECTICUT |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1443412 | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204 | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204 | 904-854-5100 | |||||||||||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-153221-45 |
Filing date | 2008-09-10 |
File | View File |
Filings since 2008-09-10
Form type | 424B3 |
File number | 333-153221-45 |
Filing date | 2008-09-10 |
File | View File |
Filings since 2008-09-05
Form type | S-4/A |
File number | 333-153221-45 |
Filing date | 2008-09-05 |
File | View File |
Filings since 2008-08-28
Form type | S-4 |
File number | 333-153221-45 |
Filing date | 2008-08-28 |
File | View File |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
GREENE PETE | President | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204 |
Name | Role | Address |
---|---|---|
JOHNSON TODD C | Executive Vice President | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204 |
Name | Role | Address |
---|---|---|
ALVARADO JENNIFER F | Treasurer | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204 |
Name | Role | Address |
---|---|---|
HALEY COLLEEN E | Secretary | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204 |
Name | Role | Address |
---|---|---|
JOHNSON TODD C | Director | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204 |
SCHEUBLE DANIEL | Director | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2012-06-28 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F08000003395. MERGER NUMBER 700000123617 |
CHANGE OF MAILING ADDRESS | 2008-04-17 | 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-13 | 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-16 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State