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 |
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 |
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. | - |
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 |
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