Search icon

CENGAGE LEARNING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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