Search icon

BLUMBERG, RIPSTEIN & VALDES, M.D, INC. - Florida Company Profile

Company Details

Entity Name: BLUMBERG, RIPSTEIN & VALDES, M.D, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUMBERG, RIPSTEIN & VALDES, M.D, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Feb 1975 (50 years ago)
Date of dissolution: 13 May 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 May 2004 (21 years ago)
Document Number: 471112
FEI/EIN Number 591574149

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

Address: 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780, US
Mail Address: 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAYER CLYDE Secretary 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780
TAYLOR LANCE Treasurer 2601 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133
TAYLOR LANCE Agent NAVIX RADIOLOGY SYSTEMS, INC., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
MERGER 2004-05-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000102071. MERGER NUMBER 500000049005
CHANGE OF PRINCIPAL ADDRESS 2003-08-04 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 -
CHANGE OF MAILING ADDRESS 2003-08-04 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-26 NAVIX RADIOLOGY SYSTEMS, INC., 2601 S BAYSHORE DR #500, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2000-04-26 TAYLOR, LANCE -
AMENDMENT AND NAME CHANGE 1997-01-21 BLUMBERG, RIPSTEIN & VALDES, M.D, INC. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1995-12-26 BLUMBERG, RIPSTEIN & VALDES, M.D., P.A. -
NAME CHANGE AMENDMENT 1994-07-12 BLUMBERG & RIPSTEIN, M.D., P.A. -
NAME CHANGE AMENDMENT 1989-08-08 BLUMBERG, GONZALEZ & RIPSTEIN, M.D., P.A. -
NAME CHANGE AMENDMENT 1984-05-07 BLUMBERG & GONZALEZ, P.A. -

Documents

Name Date
ANNUAL REPORT 2003-08-04
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-26
Reg. Agent Change 1999-05-06
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-09-08
AMENDMENT 1997-01-21
ANNUAL REPORT 1996-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State