Entity Name: | NIXON, BLAUSTEIN, TUCHMAN-RATZAN & LUTZKY, M.D.'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NIXON, BLAUSTEIN, TUCHMAN-RATZAN & LUTZKY, M.D.'S, 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: | 01 Aug 1968 (57 years ago) |
Date of dissolution: | 04 Nov 2008 (16 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 04 Nov 2008 (16 years ago) |
Document Number: | 600409 |
FEI/EIN Number |
591217259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % LEGAL DEPT., 8201 BEVERLY BOULEVARD, LOS ANGELES, CA, 90048 |
Mail Address: | 8201 BEVERLY BOULEVARD, LOS ANGELES, CA, 90048 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JESSUP PETER H | President | 8201 BEVERLY BLVD., LOS ANGELES, CA, 90048 |
JESSUP PETER H | Director | 8201 BEVERLY BLVD., LOS ANGELES, CA, 90048 |
ROGERS PETER D | Chief Financial Officer | 8201 BEVERLY BLVD., LOS ANGELES, CA, 90048 |
ROGERS PETER D | Treasurer | 8201 BEVERLY BLVD., LOS ANGELES, CA, 90048 |
GODDARD JOHN G | Director | 1800 CONCORD PIKE, WILMINGTON, DE, 19803 |
DAVIES GREGORY A | Assistant Treasurer | 1800 CONCORD PIKE, WILMINGTON, DE, 19803 |
GOFF ANITA | Secretary | 8201 BEVERLY BLVD., LOS ANGELES, CA, 90048 |
BOOTH-BARBARIN ANN H | Assistant Secretary | 1800 CONCORD PIKE, WILMINGTON, DE, 19803 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-06 | % LEGAL DEPT., 8201 BEVERLY BOULEVARD, LOS ANGELES, CA 90048 | - |
CHANGE OF MAILING ADDRESS | 2001-09-06 | % LEGAL DEPT., 8201 BEVERLY BOULEVARD, LOS ANGELES, CA 90048 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-10-19 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1999-10-19 | C T CORPORATION SYSTEM | - |
AMENDMENT AND NAME CHANGE | 1997-12-08 | NIXON, BLAUSTEIN, TUCHMAN-RATZAN & LUTZKY, M.D.'S, INC. | - |
NAME CHANGE AMENDMENT | 1997-10-02 | NIXON, BLAUSTEIN, TUCHMAN-RATZAN & LUTZKY, M.D.'S, P.A. | - |
NAME CHANGE AMENDMENT | 1989-05-10 | NIXON, BLAUSTEIN & TUCHMAN-RATZAN, M.D.'S, P.A. | - |
NAME CHANGE AMENDMENT | 1978-12-18 | NIXON, BLAUSTEIN & RATZAN, M.D., P.A. | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2008-11-04 |
ANNUAL REPORT | 2001-09-06 |
ANNUAL REPORT | 2000-02-23 |
Reg. Agent Change | 1999-10-19 |
ANNUAL REPORT | 1999-09-15 |
ANNUAL REPORT | 1998-01-30 |
Amendment and Name Change | 1997-12-08 |
NAME CHANGE | 1997-10-02 |
ANNUAL REPORT | 1997-02-28 |
ANNUAL REPORT | 1996-03-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State