Search icon

NIXON, BLAUSTEIN, TUCHMAN-RATZAN & LUTZKY, M.D.'S, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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