Search icon

CALM OF MA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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