Search icon

CADMUS JOURNAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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