Search icon

MEDICAL CENTER BPB, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL CENTER BPB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL CENTER BPB, 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: 02 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000087820
FEI/EIN Number 260637228

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

Address: 7175 57th Street, Vero Beach, FL, 32967, US
Mail Address: 7175 57th Street, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801043948 2008-08-20 2016-07-15 9960 CENTRAL PARK BLVD NORTH, SUITE #450, BOCA RATON, FL, 33428, US 9960 CENTRAL PARK BLVD NORTH, SUITE 450, BOCA RATON, FL, 33428, US

Contacts

Phone +1 561-353-1225
Fax 5613539958

Authorized person

Name MS. TONI TERESI
Role CEO
Phone 5613531225

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME85466
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Teresi Toni Director 9960 Central Park Blvd North, Boca Raton, FL, 33428
Teresi Toni Chairman 9960 Central Park Blvd North, Boca Raton, FL, 33428
Janke Walter Dir 1175 So. US Highway 1, Vero Beach, FL, 32962
Janke Walter Agent 7175 57th Street, Vero Beach, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021955 MEDICAL CENTER AFFILIATES - BOCA RATON EXPIRED 2015-03-02 2020-12-31 - 7000 W PALMETTO PARK ROAD SUITE 103, BOCA RATON, FL, 33433
G15000021956 MEDICAL CENTER AFFILIATES - WEST PALM BEACH EXPIRED 2015-03-02 2020-12-31 - 2911 D NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33409
G15000021959 MEDICAL CENTER AFFILIATES - POINCIANA EXPIRED 2015-03-02 2020-12-31 - 3918 VIA POINCIANA SUITE 5, LAKE WORTH, FL, 33467
G15000021965 MEDICAL CENTER AFFILIATES EXPIRED 2015-03-02 2020-12-31 - 9960 CENTRAL PARK BLVD N STE 450, BOCA RATON, FL, 33428
G15000021961 MEDICAL CENTER AFFILIATES - PALM SPRINGS EXPIRED 2015-03-02 2020-12-31 - 1670 SOUTH CONGRESS AVENUE, PALM SPRINGS, FL, 33461
G15000021962 MEDICAL CENTER AFFILIATES - DELRAY BEACH EXPIRED 2015-03-02 2020-12-31 - 7291 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33446
G15000021963 MEDICAL CENTER AFFILIATES - BOYNTON BEACH EXPIRED 2015-03-02 2020-12-31 - 9770 SOUTH MILITARY TRAIL, UNIT B5 & B6, BOYNTON BEACH, FL, 33436
G13000028913 MEDICAL CENTER ASSOCIATES - PALM SPRINGS EXPIRED 2013-03-25 2018-12-31 - 1670 S CONGRESS AVENUE, PALM SPRINGS, FL, 33461
G13000028916 MEDICAL CENTER ASSOCIATES EXPIRED 2013-03-25 2018-12-31 - 9960 CENTRAL PARK BLVD N, STE 450, BOCA RATON, FL, 33428
G13000028915 MEDICAL CENTER ASSOCIATES - WEST PALM BEACH EXPIRED 2013-03-25 2018-12-31 - 2911D N MILITARY TRAIL, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 7175 57th Street, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2023-09-21 7175 57th Street, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Janke, Walter -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 7175 57th Street, Vero Beach, FL 32967 -
NAME CHANGE AMENDMENT 2008-06-26 MEDICAL CENTER BPB, INC. -

Documents

Name Date
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-17
AMENDED ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2015-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State