Search icon

MARTIN G. BLOOM, M.D., P.A.

Company Details

Entity Name: MARTIN G. BLOOM, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 1980 (45 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 655314
FEI/EIN Number 59-1959618
Address: 651 NW 9th Ave, BOCA RATON, FL 33486
Mail Address: 651 NW 9th Ave, BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BLOOM, MARTIN G, MD Agent 651 NW 9th Ave, BOCA RATON, FL 33486

President

Name Role Address
Bloom, Martin Glenn, President President 651 NW 9th Ave, BOCA RATON, FL 33486
Bloom, Martin Glenn, Dr. President 651 NW 9th Ave, BOCA RATON, FL 33486

Treasurer

Name Role Address
Bloom, Martin Glenn, President Treasurer 651 NW 9th Ave, BOCA RATON, FL 33486

Secretary

Name Role Address
Bloom, Martin Glenn, President Secretary 651 NW 9th Ave, BOCA RATON, FL 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-30 651 NW 9th Ave, BOCA RATON, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-30 651 NW 9th Ave, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2015-02-23 651 NW 9th Ave, BOCA RATON, FL 33486 No data
NAME CHANGE AMENDMENT 1990-06-18 MARTIN G. BLOOM, M.D., P.A. No data
REINSTATEMENT 1989-10-04 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
NAME CHANGE AMENDMENT 1985-04-24 BLOOM AND LEWIS, M.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-02-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State