Entity Name: | MCDOUGAL LITTELL 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: | 28 Mar 1994 (31 years ago) |
Date of dissolution: | 13 Feb 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Feb 2003 (22 years ago) |
Document Number: | F94000001554 |
FEI/EIN Number |
362722075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 BERKELEY STREET, BOSTON, MA, 02116 |
Mail Address: | 222 BERKELEY ST, BOSTON, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHAEFER RITA H | President | 1560 SHERMAN AVENUE, EVANSTON, IL, 60201 |
NOVOTNY LOIS M. | Secretary | 222 BERKELEY ST, BOSTON, MA |
NOVOTNY LOIS M. | Assistant Treasurer | 222 BERKELEY ST, BOSTON, MA |
METAYER SYLVIA | Treasurer | 1560 SHERMAN AVENUE, EVANSTON, IL, 60201 |
DAREHSHORI NADAR F | Director | 222 BERKELEY STREET, BOSTON, MA, 02116 |
WEAVER PAUL D. | Director | 222 BERKELEY ST, BOSTON, MA |
DOBKIN BONNIE H | Vice President | 2715 ARLINGTON HEIGHTS ROAD, ARLINGTON HEIGHTS, IL, 6004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-13 | 222 BERKELEY STREET, BOSTON, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 222 BERKELEY STREET, BOSTON, MA 02116 | - |
NAME CHANGE AMENDMENT | 1995-04-28 | MCDOUGAL LITTELL/HOUGHTON MIFFLIN, INC. | - |
Name | Date |
---|---|
Withdrawal | 2003-02-13 |
ANNUAL REPORT | 2002-04-08 |
ANNUAL REPORT | 2001-06-25 |
ANNUAL REPORT | 2000-05-19 |
ANNUAL REPORT | 1999-06-10 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-05-16 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State