Entity Name: | CAMPUSSIMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Jul 2014 (11 years ago) |
Date of dissolution: | 20 Dec 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2017 (7 years ago) |
Document Number: | F14000002956 |
FEI/EIN Number | 90-0858406 |
Address: | 667 BOYLSTON STREET FLOOR 3, BOSTON, MA, 02116, US |
Mail Address: | 667 BOYLSTON STREET FLOOR 3, BOSTON, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
NEWTON CLAIRE | President | 667 Boylston Street, Boston, MA, 02116 |
Name | Role | Address |
---|---|---|
Fahey Colin | Secretary | 667 Boylston Street, Boston, MA, 02116 |
Name | Role | Address |
---|---|---|
NEWTON CLAIRE | Director | 667 Boylston Street, Boston, MA, 02116 |
Endicott Dominic | Director | 667 Boylston Street, Boston, MA, 02116 |
CHANG RAYMOND | Director | 667 Boylston Street, Boston, MA, 02116 |
ERSKINE TOM | Director | 667 Boylston Street, Boston, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-12-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-16 | 667 BOYLSTON STREET FLOOR 3, BOSTON, MA 02116 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-16 | 667 BOYLSTON STREET FLOOR 3, BOSTON, MA 02116 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-16 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 2016-07-13 | CAMPUSSIMS, INC. | No data |
Name | Date |
---|---|
WITHDRAWAL | 2017-12-20 |
Reg. Agent Change | 2017-05-16 |
ANNUAL REPORT | 2017-01-25 |
Reg. Agent Change | 2016-09-22 |
Name Change | 2016-07-13 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-13 |
Foreign Profit | 2014-07-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State