Search icon

CENVEO WORLDWIDE LIMITED CORP. - Florida Company Profile

Company Details

Entity Name: CENVEO WORLDWIDE LIMITED CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2018 (7 years ago)
Document Number: F18000004284
FEI/EIN Number 831681581

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, US
Mail Address: 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SCHEINMANN IAN Secretary 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
BURTON ROBERT GJR. ODC 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
Burton Michael President 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
Hiltwein Mark Chief Financial Officer 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
Zameli Ayman Executive Vice President 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037492 EXPRESS LABELS ACTIVE 2020-04-01 2025-12-31 - C/O CENVEO WORLDWIDE LIMITED, ATTN: ANGELINA 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
G18000113450 DISCOUNT LABELS EXPIRED 2018-10-19 2023-12-31 - 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
G18000113449 CENVEO PUBLISHER SERVICES EXPIRED 2018-10-19 2023-12-31 - 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
G18000113451 EXPRESS LABEL COMPANY EXPIRED 2018-10-19 2023-12-31 - 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
G18000113452 NASHUA EXPIRED 2018-10-19 2023-12-31 - 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
G18000113453 RX TECHNOLOGY EXPIRED 2018-10-19 2023-12-31 - 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 100 FIRST STAMFORD PLACE, Ste 300, STAMFORD, CT 06902 -
CHANGE OF MAILING ADDRESS 2025-01-16 100 FIRST STAMFORD PLACE, Ste 300, STAMFORD, CT 06902 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000603918 TERMINATED 1000000838762 SEMINOLE 2019-08-26 2029-09-11 $ 11,845.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-22
Foreign Profit 2018-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State