Search icon

EBSCO PUBLISHING, INC.

Branch

Company Details

Entity Name: EBSCO PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Oct 2003 (21 years ago)
Branch of: EBSCO PUBLISHING, INC., ALABAMA (Company Number 000-160-272)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2004 (21 years ago)
Document Number: F03000005241
FEI/EIN Number 631105270
Address: 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242
Mail Address: PO BOX 682, IPSWICH, MA, 01938-0682, US
Place of Formation: ALABAMA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Annie Callanan President 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242

Treasurer

Name Role Address
Powell Allen Treasurer 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242

Secretary

Name Role Address
NOVAK TYLER B Secretary 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242

Director

Name Role Address
Stephens Bryson D Director 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242
Brooke Dixon FJr. Director 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242
Brooke Dell Director 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL, 35242

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-01 5724 HIGHWAY 280 EAST, BIRMINGHAM, AL 35242 No data
REGISTERED AGENT NAME CHANGED 2015-02-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2004-01-21 EBSCO PUBLISHING, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State