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 |
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 | - |
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 | - | - |
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