Entity Name: | CENGAGE LEARNING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jul 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Sep 2007 (18 years ago) |
Document Number: | F94000003658 |
FEI/EIN Number |
592124491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5191 Natorp Blvd, Mason, OH, 45040, US |
Mail Address: | 5191 NATORP BLVD, TAX DEPT, MASON, OH, 45040, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
HANSEN MICHAEL E | Chief Executive Officer | 200 Pier Four Blvd, Boston, MA, 02210 |
SCHILLING ANGELA M | Asst | 5191 NATORP BLVD, MASON, OH, 45040 |
Veith Richard J | Treasurer | 200 Pier Four Blvd, Boston, MA, 02210 |
Munro Robert | Chief Financial Officer | 200 Pier Four Blvd, Boston, MA, 02210 |
Signori William | Vice President | 5191 Natorp Blvd, Mason, OH, 45040 |
Signori William | General Partner | 5191 Natorp Blvd, Mason, OH, 45040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 5191 Natorp Blvd, Mason, OH 45040 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 5191 Natorp Blvd, Mason, OH 45040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2007-09-07 | CENGAGE LEARNING, INC. | - |
MERGER | 2004-09-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000050027 |
NAME CHANGE AMENDMENT | 1999-06-01 | THOMSON LEARNING INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2017-09-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State