Entity Name: | PRINTEGRA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Oct 2009 (15 years ago) |
Document Number: | F02000002877 |
FEI/EIN Number | 043672563 |
Address: | CENVEO CORP., 201 BROAD STREET, STAMFORD, CT, 06901 |
Mail Address: | CENVEO CORP., 201 BROAD STREET, STAMFORD, CT, 06901 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
BURTON, SR. ROBERT G | Chief Executive Officer | ONE CANTERBURY GREEN, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
HILTWEIN MARK | Chief Financial Officer | ONE CANTERBURY GREEN, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
DAVIS TIMOTHY M | Secretary | ONE CANTERBURY GREEN, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-10-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-27 | CENVEO CORP., 201 BROAD STREET, STAMFORD, CT 06901 | No data |
CHANGE OF MAILING ADDRESS | 2009-10-27 | CENVEO CORP., 201 BROAD STREET, STAMFORD, CT 06901 | No data |
Name | Date |
---|---|
Withdrawal | 2009-10-27 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-04-09 |
Reg. Agent Change | 2007-07-03 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-03-06 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-21 |
Foreign Profit | 2002-06-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State