Search icon

CAREPLEX OF MIAMI SHORES, INC.

Company Details

Entity Name: CAREPLEX OF MIAMI SHORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Dec 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F95000006327
FEI/EIN Number 043299467
Mail Address: 197 1ST AVE, NEEDHAM, MA, 02194
Address: 197 1ST AVE, NEEDHAM, MA, 02494
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
GOSMAN ABRAHAM Chief Executive Officer 197 1ST AVE, NEEDHAM, MA, 02494

Director

Name Role Address
GOSMAN ANDREW D Director 197 1ST AVE, NEEDHAM, MA, 02494

President

Name Role Address
ACCARO MICHAEL J President 197 1ST AVE, NEEDHAM, FL, 02494

Vice President

Name Role Address
ZAYLOR PAUL Vice President 197 FIRST AVE, NEEDHAM, MA, 02194
CURRIE DAVID B Vice President 197 1ST AVE, NEEDHAM, MA, 02494

Treasurer

Name Role Address
ZAYLOR PAUL Treasurer 197 FIRST AVE, NEEDHAM, MA, 02194

Secretary

Name Role Address
CURRIE DAVID B Secretary 197 1ST AVE, NEEDHAM, MA, 02494

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 197 1ST AVE, NEEDHAM, MA 02494 No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 197 1ST AVE, NEEDHAM, MA 02494 No data

Documents

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 1995-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State