Search icon

CAMPUSSIMS, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
NEWTON CLAIRE President 667 Boylston Street, Boston, MA, 02116

Secretary

Name Role Address
Fahey Colin Secretary 667 Boylston Street, Boston, MA, 02116

Director

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

Events

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

Documents

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