Entity Name: | EAROBICS BY COGNITIVE CONCEPTS, 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: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 05 Mar 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Mar 2013 (12 years ago) |
Document Number: | F03000006348 |
FEI/EIN Number |
364085986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 BERKELEY STREET, BOSTON, MA, 02116 |
Mail Address: | HOUGHTON MIFFLIN CO., ATT: K. RIDEOUT,, 222 BERKELEY STREET, BOSTON, MA, 02116 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
BAYERS WILLIAM | Vice President | 222 BERKELEY ST., BOSTON, MA, 02116 |
BAYERS WILLIAM | Director | 222 BERKELEY ST., BOSTON, MA, 02116 |
LINDA ZECHER | President | 222 BERKELEY ST., BOSTON, MA, 02116 |
LINDA ZECHER | Director | 222 BERKELEY ST., BOSTON, MA, 02116 |
DAVID MILLS | Assistant Treasurer | 222 BERKELEY STREET, BOSTON, MA, 02116 |
RIDEOUT KATHLEEN A | Assistant Secretary | 222 BERKELEY STREET, BOSTON, MA, 02116 |
JOSEPH FLAHERTY | Treasurer | 222 BERKELEY STREET, BOSTON, MA, 02116 |
ERIC SHUMAN | Director | 222 BERKELEY STREET, BOSTON, MA, 02116 |
ERIC SHUMAN | Vice President | 222 BERKELEY STREET, BOSTON, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-11 | 222 BERKELEY STREET, BOSTON, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 2006-06-08 | 222 BERKELEY STREET, BOSTON, MA 02116 | - |
Name | Date |
---|---|
Withdrawal | 2013-03-05 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-03-20 |
ANNUAL REPORT | 2006-06-08 |
ANNUAL REPORT | 2005-09-13 |
ANNUAL REPORT | 2004-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State