Entity Name: | CADMUS JOURNAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
BURTON ROBERT G | Chairman | 200 First Stamford Place, STAMFORD, CT, 06902 |
Name | Role | Address |
---|---|---|
GOODWIN SCOTT J | Chief Financial Officer | C/O CENVEO, 200 First Stamford Pl, STAMFORD, CT, 06902 |
Name | Role | Address |
---|---|---|
GOODWIN SCOTT J | Director | C/O CENVEO, 200 First Stamford Pl, STAMFORD, CT, 06902 |
Name | Role | Address |
---|---|---|
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 | No data | 201 BROAD STREET, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-17 | No data | No data |
REGISTERED AGENT CHANGED | 2019-01-17 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-03 | C/O CENVEO CORPORATION, 200 First Stamford Place, STAMFORD, CT 06902 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-03 | C/O CENVEO CORPORATION, 200 First Stamford Place, STAMFORD, CT 06902 | No data |
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 Feb 2025
Sources: Florida Department of State