Entity Name: | PRINTEGRA CORPORATION |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
HILTWEIN MARK | Chief Financial Officer | ONE CANTERBURY GREEN, STAMFORD, CT, 06901 |
DAVIS TIMOTHY M | Secretary | ONE CANTERBURY GREEN, STAMFORD, CT, 06901 |
BURTON, SR. ROBERT G | Chief Executive Officer | ONE CANTERBURY GREEN, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-27 | CENVEO CORP., 201 BROAD STREET, STAMFORD, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 2009-10-27 | CENVEO CORP., 201 BROAD STREET, STAMFORD, CT 06901 | - |
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 Apr 2025
Sources: Florida Department of State