Detail by Entity Name

Foreign Profit Corporation

EDISONLEARNING, INC.

Filing Information
F97000006886 13-3915075 12/29/1997 DE ACTIVE NAME CHANGE AMENDMENT 07/16/2008 NONE
Principal Address
ONE EAST BROWARD BLVD.
SUITE 1599
FT. LAUDERDALE, FL 33301

Changed: 07/06/2022
Mailing Address
ONE EAST BROWARD BLVD.
SUITE 1599
FT. LAUDERDALE, FL 33301

Changed: 07/06/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/06/2022

Address Changed: 07/06/2022
Officer/Director Detail Name & Address

Title President/Chief Executive Officer, Director

JACKSON, THOMAS M
EdisonLearning, Inc.
One East Broward Blvd, Suite 1599
Ft. Lauderdale, FL 33301

Title Treasurer, VP

Edwards, Kenneth
EdisonLearning, Inc.
One East Broward Blvd, Suite 1599
Ft. Lauderdale, FL 33301

Title Secretary

Grippo, Romney
ONE EAST BROWARD BLVD.
SUITE 1599
FT. LAUDERDALE, FL 33301

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 03/07/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
07/06/2022 -- Reg. Agent Change View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
09/15/2016 -- Reg. Agent Change View image in PDF format
05/11/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/26/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
09/14/2012 -- Reg. Agent Change View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
07/16/2008 -- Name Change View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
10/22/2004 -- Reg. Agent Change View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
07/01/2003 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
09/11/2000 -- ANNUAL REPORT View image in PDF format
09/28/1999 -- Name Change View image in PDF format
04/27/1999 -- REINSTATEMENT View image in PDF format
12/29/1997 -- Foreign Profit View image in PDF format