Entity Name: | CCC LONG TERM HOSPITAL SERVICES, INC. |
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: | 19 May 1995 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F95000002456 |
FEI/EIN Number |
043308990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 CEDAR STREET, SUITE #90, WELLESLEY, MA, 02181, US |
Mail Address: | 110 CEDAR STREET, SUITE #90, WELLESLEY, MA, 02181, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOSMAN ABRAHAM D | President | 197 FIRST AVE., NEEDHAM, MA, 02194 |
GOSMAN ABRAHAM D | Director | 197 FIRST AVE., NEEDHAM, MA, 02194 |
CLARY JAMES M III | Secretary | 197 FIRST AVENUE, NEEDHAM, MA |
BOHNEN MICHAEL J | Assistant Secretary | 197 FIRST AVE., NEEDHAM, MA, 02194 |
LEATHERS FREDERICK R | Treasurer | 110 CEDAR STREET, WELLESLEY, MA, 02181 |
GOSMAN ANDREW D | Vice President | 197 FIRST AVE., NEEDHAM, MA, 02194 |
KANTER JOEL D | Vice President | 197 FIRST AVE., NEEDHAM, MA, 02194 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-15 | 110 CEDAR STREET, SUITE #90, WELLESLEY, MA 02181 | - |
CHANGE OF MAILING ADDRESS | 1998-05-15 | 110 CEDAR STREET, SUITE #90, WELLESLEY, MA 02181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-06-11 |
ANNUAL REPORT | 1996-04-28 |
DOCUMENTS PRIOR TO 1997 | 1995-05-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State