Search icon

TYCO HEALTHCARE RETAIL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TYCO HEALTHCARE RETAIL GROUP, 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: 04 May 1998 (27 years ago)
Date of dissolution: 10 Aug 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Aug 2009 (16 years ago)
Document Number: F98000002526
FEI/EIN Number 020498420

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

Address: 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
Mail Address: 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MEELIA RICHARD J President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
KAPPLES JOHN W Senior Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
KAPPLES JOHN W Director 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
DASILVA KEVIN G TVPD 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
NICOLELLA MATTHEW J Director 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
NICOLELLA MATTHEW J Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
NICOLELLA MATTHEW J President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
NICOLELLA MATTHEW J Treasurer 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
CAREY STEPHEN C Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
CAREY STEPHEN C Assistant Treasurer 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 -
CHANGE OF MAILING ADDRESS 2008-04-16 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 -
NAME CHANGE AMENDMENT 2001-11-07 TYCO HEALTHCARE RETAIL GROUP, INC. -

Documents

Name Date
Withdrawal 2009-08-10
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2002-04-19
Name Change 2001-11-07
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State