Entity Name: | NASHUA 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: | 25 Sep 2002 (23 years ago) |
Date of dissolution: | 17 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2019 (6 years ago) |
Document Number: | F02000004880 |
FEI/EIN Number |
020170100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CENVEO CORP. 200 First Stamford Place, STAMFORD, CT, 06902, US |
Mail Address: | 200 First Stamford Place, STAMFORD, CT, 06902, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
BURTON ROBERT G | Chief Executive Officer | 200 First Stamford Place, STAMFORD, CT, 06902 |
Hiltwein Mark | Chief Financial Officer | 200 First Stamford Place, STAMFORD, CT, 06902 |
Scheinmann Ian R | Secretary | 200 First Stamford Place, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-17 | - | - |
REGISTERED AGENT CHANGED | 2019-01-17 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | C/O CENVEO CORP. 200 First Stamford Place, STAMFORD, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | C/O CENVEO CORP. 200 First Stamford Place, STAMFORD, CT 06902 | - |
Name | Date |
---|---|
Withdrawal | 2019-01-17 |
ANNUAL REPORT | 2018-03-28 |
Reg. Agent Change | 2017-12-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-02 |
Reg. Agent Change | 2012-11-06 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State