Entity Name: | CENVEO CORPORATION |
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: | 17 Feb 1994 (31 years ago) |
Date of dissolution: | 14 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Feb 2019 (6 years ago) |
Document Number: | F94000000793 |
FEI/EIN Number |
841250534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 First Stamford Place, STAMFORD, CT, 06902, US |
Mail Address: | 200 FIRST STAMFORD PLACE, 2ND FLOOR, STAMFORD, CT, 06902, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BURTON ROBERT G | Chief Executive Officer | 200 First Stamford Place, STAMFORD, CT, 06902 |
Hiltwein Mark | Chief Financial Officer | 200 First Stamford Place, STAMFORD, CT, 06902 |
Scheinmann Ian R | Secretary | 200 First Stamford Place, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-14 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 200 First Stamford Place, STAMFORD, CT 06902 | - |
REGISTERED AGENT CHANGED | 2019-02-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | 200 First Stamford Place, STAMFORD, CT 06902 | - |
NAME CHANGE AMENDMENT | 2004-05-20 | CENVEO CORPORATION | - |
NAME CHANGE AMENDMENT | 1996-09-17 | MAIL-WELL I CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2019-02-14 |
ANNUAL REPORT | 2018-03-28 |
Reg. Agent Change | 2017-12-19 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-10 |
Reg. Agent Change | 2012-11-06 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State