Search icon

MCDOUGAL LITTELL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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