Search icon

HMH SUPPLEMENTAL PUBLISHERS INC. - Florida Company Profile

Company Details

Entity Name: HMH SUPPLEMENTAL PUBLISHERS 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: 11 Sep 1992 (33 years ago)
Date of dissolution: 27 Mar 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: P40442
FEI/EIN Number 330147571

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10801 N MOPAC EXPRESSWAY, BLDG. 3, AUSTIN, TX, 78759, US
Mail Address: HOUGHTON MIFFLIN HARCOURT PUBLISHING CO., 222 BERKELEY STREET ATTN: WILLIAM BAYERS, BOSTON, MA, 02116, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHUMAN ERIC Chief Financial Officer 222 BERKELEY STREET, BOSTON, MA, 02116
ZECHER LINDA Director 222 BERKELEY STREET, BOSTON, MA, 02116
ZECHER LINDA President 222 BERKELEY STREET, BOSTON, MA, 02116
DOLAN MICHAEL Director 222 BERKELEY STREET, BOSTON, MA, 02116
DOLAN MICHAEL Vice President 222 BERKELEY STREET, BOSTON, MA, 02116
BAYERS WILLIAM Director 222 BERKELEY STREET, BOSTON, MA, 02116
BAYERS WILLIAM Vice President 222 BERKELEY STREET, BOSTON, MA, 02116
BAYERS WILLIAM Secretary 222 BERKELEY STREET, BOSTON, MA, 02116
FLAHERTY JOSEPH Treasurer 222 BERKELEY STREET, BOSTON, MA, 02116
RIDEOUT KATHLEEN Assistant Secretary 222 BERKELEY STREET, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-03-27 - -
CHANGE OF MAILING ADDRESS 2013-03-27 10801 N MOPAC EXPRESSWAY, BLDG. 3, AUSTIN, TX 78759 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 10801 N MOPAC EXPRESSWAY, BLDG. 3, AUSTIN, TX 78759 -
NAME CHANGE AMENDMENT 2008-04-11 HMH SUPPLEMENTAL PUBLISHERS INC. -
NAME CHANGE AMENDMENT 2004-02-05 HARCOURT ACHIEVE INC. -
NAME CHANGE AMENDMENT 2003-03-17 HARCOURT SUPPLEMENTAL PUBLISHERS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000362866 TERMINATED 1000000272294 LEON 2012-04-24 2032-05-02 $ 469.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2013-03-27
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-04-11
Name Change 2008-04-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State