Search icon

HARCOURT GENERAL, INC. - Florida Company Profile

Company Details

Entity Name: HARCOURT GENERAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 1966 (58 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 819989
FEI/EIN Number 041619609

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

Address: 275 WASHINGTON STREET, NEWTON, MA, 02458
Mail Address: 275 WASHINGTON STREET, NEWTON, MA, 02458
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KNEZ BRIAN J President 27 BOYLSTON STREET, CHESTNUT HILL, MA
KNEZ BRIAN J Director 27 BOYLSTON STREET, CHESTNUT HILL, MA
COOK JOHN R Vice President 27 BOYLSTON, CHESTNUT HILL, MA
COOK JOHN R Secretary 27 BOYLSTON, CHESTNUT HILL, MA
SMITH, RICHARD A Chairman 27 BOYLSTON, CHESTNUT HILL, MA
SMITH, RICHARD A Director 27 BOYLSTON, CHESTNUT HILL, MA
ROBERT A SMITH, LLC President -
ROBERT A SMITH, LLC Director -
ERIC P GELLER Senior Vice President 27 BOYLSTON, CHESTNUT HILL, MA
ERIC P GELLER Secretary 27 BOYLSTON, CHESTNUT HILL, MA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-04-10 275 WASHINGTON STREET, NEWTON, MA 02458 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-10 275 WASHINGTON STREET, NEWTON, MA 02458 -
NAME CHANGE AMENDMENT 1993-03-15 HARCOURT GENERAL, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-07-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-03 CT CORPORATION SYSTEM -
AMENDMENT 1987-05-06 - -
AMENDMENT 1986-04-15 - -
AMENDMENT 1985-01-31 - -
AMENDMENT 1984-05-16 - -

Documents

Name Date
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State