Entity Name: | CADMUS JOURNAL SERVICES, 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: | 16 Jan 2013 (12 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: | F13000000248 |
FEI/EIN Number |
540157890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, US |
Address: | C/O CENVEO CORPORATION, 200 First Stamford Place, STAMFORD, CT, 06902, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
BURTON ROBERT G | Chief Executive Officer | 200 First Stamford Place, STAMFORD, CT, 06902 |
BURTON ROBERT G | Chairman | 200 First Stamford Place, STAMFORD, CT, 06902 |
GOODWIN SCOTT J | Chief Financial Officer | C/O CENVEO, 200 First Stamford Pl, STAMFORD, CT, 06902 |
GOODWIN SCOTT J | Director | C/O CENVEO, 200 First Stamford Pl, STAMFORD, CT, 06902 |
Scheinmann Ian | Secretary | C/O CENVEO, 200 First Stamford Pl, STAMFORD, CT, 06902 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000033449 | CENVEO PUBLISHER SERVICES | EXPIRED | 2013-04-08 | 2018-12-31 | - | 201 BROAD STREET, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-17 | - | - |
REGISTERED AGENT CHANGED | 2019-01-17 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-03 | C/O CENVEO CORPORATION, 200 First Stamford Place, STAMFORD, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2014-01-03 | C/O CENVEO CORPORATION, 200 First Stamford Place, STAMFORD, CT 06902 | - |
Name | Date |
---|---|
Withdrawal | 2019-01-17 |
ANNUAL REPORT | 2018-01-02 |
Reg. Agent Change | 2017-12-19 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-03 |
Foreign Profit | 2013-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State