Entity Name: | WILSON LEARNING 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: | 14 Mar 1991 (34 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Jun 2021 (4 years ago) |
Document Number: | P33132 |
FEI/EIN Number |
411688253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 W. 78TH ST., SUITE 200, ATTN: TAX DEPT., EDINA, MN, 55439 |
Mail Address: | 8000 W. 78TH ST., SUITE 200, ATTN: TAX DEPT., EDINA, MN, 55439 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KOJIMA KENSUKE | Director | Toranomon Twin Bldg, Minato-ku, 105001 |
KOJIMA KENSUKE | Secretary | Toranomon Twin Bldg, Minato-ku, 105001 |
EMDE ED | Director | 8000 W 78TH ST, SUITE 200, EDINA, MN, 55439 |
EMDE ED | President | 8000 W 78TH ST, SUITE 200, EDINA, MN, 55439 |
WRIGHT COREY | Treasurer | 8000 W 78TH ST, SUITE 200, EDINA, MN, 55439 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
MERGER | 2021-06-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000215391 |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 8000 W. 78TH ST., SUITE 200, ATTN: TAX DEPT., EDINA, MN 55439 | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 8000 W. 78TH ST., SUITE 200, ATTN: TAX DEPT., EDINA, MN 55439 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-13 | REGISTERED AGENT SOLUTIONS, INC. | - |
REINSTATEMENT | 2002-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1993-06-25 | WILSON LEARNING CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-20 |
Merger | 2021-06-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State