Search icon

NATIONAL MENTOR HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL MENTOR HEALTHCARE, 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: 16 Aug 1995 (30 years ago)
Date of dissolution: 14 Dec 2004 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Dec 2004 (20 years ago)
Document Number: F95000003963
FEI/EIN Number 042893910

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

Address: 313 CONGRESS STREET, 5TH FLOOR`, BOSTON, MA, 02210, US
Mail Address: 313 CONGRESS STREET, 5TH FLOOR`, BOSTON, MA, 02210, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
TORRES GREGORY President 313 CONGRESS ST, BOSTON, MA, 02210
TORRES GREGORY Director 313 CONGRESS ST, BOSTON, MA, 02210
HOPPER ELIZABETH Secretary 313 CONGRESS ST, BOSTON, MA, 02210
MONACK DONALD Treasurer 313 CONGRESS ST, BOSTON, MA, 02210
GILLESPIE JOHN Vice President 313 CONGRESS ST, BOSTON, MA, 02210
DENIS HOLLER Vice President 313 CONGRESS ST, BOSTON, MA, 02210

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 313 CONGRESS STREET, 5TH FLOOR`, BOSTON, MA 02210 -
CHANGE OF MAILING ADDRESS 2001-05-01 313 CONGRESS STREET, 5TH FLOOR`, BOSTON, MA 02210 -
REINSTATEMENT 1996-09-23 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Withdrawal 2004-12-14
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2002-09-17
Reg. Agent Change 2001-06-13
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1998-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State