Search icon

CAREMATRIX OF MASSACHUSETTS, INC. - Florida Company Profile

Company Details

Entity Name: CAREMATRIX OF MASSACHUSETTS, 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: 03 Jun 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F96000002751
FEI/EIN Number 043312235

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

Address: 120 WELLS AVENUE, NEWTON, MA, 02459
Mail Address: 120 WELLS AVENUE, NEWTON, MA, 02459
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ZACCARO MICHAEL Director 120 WELLS AVENUE, NEWTON, MA, 02459
CURRIE DAVID B Senior Vice President 120 WELLS AVENUE, NEWTON, MA, 02459
CURRIE DAVID B Secretary 120 WELLS AVENUE, NEWTON, MA, 02459
ZACCARO MICHAEL President 120 WELLS AVENUE, NEWTON, MA, 02459
ZACCARO MICHAEL Chief Executive Officer 120 WELLS AVENUE, NEWTON, MA, 02459
ZAYLOR PAUL VY 120 WELLS AVENUE, NEWTON, MA, 02459

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-20 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-29 120 WELLS AVENUE, NEWTON, MA 02459 -
CHANGE OF MAILING ADDRESS 2001-08-29 120 WELLS AVENUE, NEWTON, MA 02459 -
NAME CHANGE AMENDMENT 1996-06-28 CAREMATRIX OF MASSACHUSETTS, INC. -

Documents

Name Date
REINSTATEMENT 2002-12-20
ANNUAL REPORT 2001-08-29
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-13
DOCUMENTS PRIOR TO 1997 1996-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State