Search icon

CCC LONG TERM HOSPITAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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