Search icon

COMPASSLEARNING, INC.

Company Details

Entity Name: COMPASSLEARNING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Sep 1999 (25 years ago)
Date of dissolution: 02 Apr 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Apr 2010 (15 years ago)
Document Number: F99000004969
FEI/EIN Number 134066535
Address: 203 COLORADO STREET, AUSTIN, TX, 78701
Mail Address: READER'S DIGEST RD., C/O TAX DEPT., PLEASANTVILLE, NY, 10570
Place of Formation: DELAWARE

President

Name Role Address
LOEFFEL ERIC President 203 COLORADO ST, AUSTIN, TX, 78701

Vice President

Name Role Address
MAGILL WILLIAM Vice President READER'S DIGEST RD., PLEASANTVILLE, NY, 10570

Secretary

Name Role Address
NEWBORN ANDREA Secretary READER'S DIGEST RD., PLEASANTVILLE, NY, 10570

Assistant Treasurer

Name Role Address
VAGNINI MICHAEL Assistant Treasurer READER'S DIGEST RD., PLEASANTVILLE, NY, 10570

Assistant Secretary

Name Role Address
SIROTA MARK Assistant Secretary READER'S DIGEST RD., PLEASANTVILLE, NY, 10570

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-04-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 203 COLORADO STREET, AUSTIN, TX 78701 No data
CHANGE OF MAILING ADDRESS 2008-04-25 203 COLORADO STREET, AUSTIN, TX 78701 No data
MERGER 2006-02-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000055345
NAME CHANGE AMENDMENT 2000-05-17 COMPASSLEARNING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000203464 LAPSED 1000000431656 LEON 2013-01-16 2023-01-23 $ 16,178.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2010-04-02
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-04-27
Merger 2006-02-06
ANNUAL REPORT 2005-05-02
Reg. Agent Change 2005-01-31
ANNUAL REPORT 2004-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State