Search icon

EDMENTUM,INC. - Florida Company Profile

Company Details

Entity Name: EDMENTUM,INC.
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: 13 Jun 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Sep 2013 (12 years ago)
Document Number: P29726
FEI/EIN Number 41-1646390

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

Address: Attn: Legal Department, 5600 West 83rd Street, Bloomington, MN, 55437, US
Mail Address: Attn: Legal Department, 5600 West 83rd Street, Bloomington, MN, 55437, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Candee Jamie President 5600 West 83rd Street, Bloomington, MN, 55437
Vig Rajneesh Director 5600 West 83rd Street, Bloomington, MN, 55437
Trimarchi Michael Chief Financial Officer 5600 West 83rd Street, Bloomington, MN, 55437
Hamwee Rob Director 5600 West 83rd Street, Bloomington, MN, 55437
Lavelle Mike Director 5600 West 83rd Street, Bloomington, MN, 55437
Trimarchi Michael Secretary 5600 West 83rd Street, Bloomington, MN, 55437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 Attn: Legal Department, 5600 West 83rd Street, Suite 300 Tower 8200, Bloomington, MN 55437 -
CHANGE OF MAILING ADDRESS 2024-09-11 Attn: Legal Department, 5600 West 83rd Street, Suite 300 Tower 8200, Bloomington, MN 55437 -
NAME CHANGE AMENDMENT 2013-09-24 EDMENTUM,INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2010-12-21 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-12-07 NRAI SERVICES, INC -
REINSTATEMENT 2005-05-05 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2000-07-05 PLATO, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State