Entity Name: | CALM OF MA, 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: | 26 Mar 1999 (26 years ago) |
Date of dissolution: | 12 Sep 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Sep 2016 (9 years ago) |
Document Number: | F99000001698 |
FEI/EIN Number |
043022619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 ELM STREET, 3RD FLOOR, WALPOLE, MA, 02081 |
Mail Address: | 102 ELM STREET, 3RD FLOOR, WALPOLE, MA, 02081 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
THOMSEN LEIF | Chief Executive Officer | 25 HALE DRIVE, DEDHAM, MA, 02026 |
RAYMO PATRICIA M | Vice President | 8 OLD POST ROAD, NORTH EASTON, MA, 12356 |
ANASTOS PAUL G | President | 87 Phillip Street, MEDFIELD, MA, 02052 |
ANASTOS PAUL G | Secretary | 87 Phillip Street, MEDFIELD, MA, 02052 |
THOMSEN ANN C | Treasurer | 12 STONEMEADOW DRIVE, WESTWOOD, MA, 02090 |
Harrington David | Chief Financial Officer | 102 Elm Street, Walpole, MA, 02081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-12 | - | - |
REGISTERED AGENT CHANGED | 2016-09-12 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2015-01-08 | CALM OF MA, INC. | - |
REINSTATEMENT | 2011-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-11 | 102 ELM STREET, 3RD FLOOR, WALPOLE, MA 02081 | - |
CHANGE OF MAILING ADDRESS | 2003-02-11 | 102 ELM STREET, 3RD FLOOR, WALPOLE, MA 02081 | - |
Name | Date |
---|---|
Withdrawal | 2016-09-12 |
ANNUAL REPORT | 2015-04-28 |
Name Change | 2015-01-08 |
Reg. Agent Change | 2014-06-02 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-08 |
REINSTATEMENT | 2011-10-03 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-03-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State