Entity Name: | CAREPLEX OF HOMESTEAD, 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 Dec 1995 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | F95000006173 |
FEI/EIN Number |
043299469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 197 FIRST AVENUE, NEEDHAM, MA, 02194 |
Address: | 197 FIRST AVENUE, NEEDHAM, MA, 02494 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
GOSMAN ANDREW D | Director | 197 FIRST AVENUE, NEEDHAM, MA, 02494 |
GOSMAN ABRAHAM D | Chief Executive Officer | 197 FIRST AVENUE, NEEDHAM, MA, 02494 |
ZACCARO MICHAEL J | President | 197 FIRST AVENUE, NEEDHAM, MA, 02494 |
ZAYLOR PAUL | Vice President | 194 FIRST AVE, NEEDHAM, MA, 02494 |
ZAYLOR PAUL | Treasurer | 194 FIRST AVE, NEEDHAM, MA, 02494 |
CURRIE DAVID B | Vice President | 197 FIRST AVENUE, NEEDHAM, MA, 02494 |
CURRIE DAVID B | Secretary | 197 FIRST AVENUE, NEEDHAM, MA, 02494 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-18 | 197 FIRST AVENUE, NEEDHAM, MA 02494 | - |
NAME CHANGE AMENDMENT | 1996-01-24 | CAREPLEX OF HOMESTEAD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-18 |
ANNUAL REPORT | 1999-05-08 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-04-25 |
DOCUMENTS PRIOR TO 1997 | 1995-12-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State