Search icon

CRITICAL CARE AMERICA-EAST, INC.

Company Details

Entity Name: CRITICAL CARE AMERICA-EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1986 (38 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P12567
FEI/EIN Number 59-2773426
Address: 50 WASHINGTON ST, WESTBOROUGH, MA 01581
Mail Address: 50 WASHINGTON ST, WESTBOROUGH, MA 01581
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
WOOD, BOB L. President 50 WASHIGTON ST., WESTBOROUGH, MA

Vice President

Name Role Address
FICHERA, RUSSEL J. Vice President 50 WASHINGTON ST., WESTBOROUGH, MA

Treasurer

Name Role Address
FICHERA, RUSSEL J. Treasurer 50 WASHINGTON ST., WESTBOROUGH, MA

Secretary

Name Role Address
FICHERA, RUSSEL J. Secretary 50 WASHINGTON ST., WESTBOROUGH, MA

Director

Name Role Address
TURNER, RICHARD S. Director TWO GALLERIA TOWER, 13455 NOEL RD., DALLAS, YX

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
NAME CHANGE AMENDMENT 1992-04-01 CRITICAL CARE AMERICA-EAST, INC. No data
EVENT CONVERTED TO NOTES 1992-03-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-27 50 WASHINGTON ST, WESTBOROUGH, MA 01581 No data
CHANGE OF MAILING ADDRESS 1992-03-27 50 WASHINGTON ST, WESTBOROUGH, MA 01581 No data
REGISTERED AGENT NAME CHANGED 1992-03-27 CT CORPORATION SYSTEM No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State