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 |
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 |
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 | - | - |
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