Search icon

THE CADMUS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE CADMUS GROUP, 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: 03 Aug 2006 (19 years ago)
Date of dissolution: 26 Oct 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: F06000005129
FEI/EIN Number 042793755

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

Address: 100 5thAvenue, Waltham, MA, 02451, US
Mail Address: 100 5th Avenue, Waltham, MA, 02451, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
KLINE IAN P Chief Executive Officer 7700 OLD GEORGETOWN ROAD, BETHESDA, MD, 20814
SEFERIAN ALAN V Secretary 10 AUGUSTUS RD., LEXINGTON, MA
MARASCO-NEWTON AMY Director 36903 CHARLES TOWN PIKE, HILLSBORO, VA, 20132
JONES RALPH T Director 26 PRENTISS LANE, BELMONT, MA, 02478
FAX GENE E Director 148 MILL STREET, NEWTON, MA, 02459
NAYAK RANGANATH P Director 12 ORCHARD STREET, BELMONT, MA, 02478
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 100 5thAvenue, Suite 100, Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2013-02-19 100 5thAvenue, Suite 100, Waltham, MA 02451 -
REGISTERED AGENT NAME CHANGED 2010-09-28 COGENCY GLOBAL INC. -
CANCEL ADM DISS/REV 2007-10-04 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-31
Reg. Agent Change 2010-09-28
ANNUAL REPORT 2010-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State