MEDICAL CENTER BPB, INC. - Florida Company Profile

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 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 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 |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000021956 | MEDICAL CENTER AFFILIATES - WEST PALM BEACH | EXPIRED | 2015-03-02 | 2020-12-31 | - | 2911 D NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33409 |
G15000021961 | MEDICAL CENTER AFFILIATES - PALM SPRINGS | EXPIRED | 2015-03-02 | 2020-12-31 | - | 1670 SOUTH CONGRESS AVENUE, PALM SPRINGS, FL, 33461 |
G15000021959 | MEDICAL CENTER AFFILIATES - POINCIANA | EXPIRED | 2015-03-02 | 2020-12-31 | - | 3918 VIA POINCIANA SUITE 5, LAKE WORTH, FL, 33467 |
G15000021955 | MEDICAL CENTER AFFILIATES - BOCA RATON | EXPIRED | 2015-03-02 | 2020-12-31 | - | 7000 W PALMETTO PARK ROAD SUITE 103, BOCA RATON, FL, 33433 |
G15000021963 | MEDICAL CENTER AFFILIATES - BOYNTON BEACH | EXPIRED | 2015-03-02 | 2020-12-31 | - | 9770 SOUTH MILITARY TRAIL, UNIT B5 & B6, BOYNTON BEACH, FL, 33436 |
G15000021965 | MEDICAL CENTER AFFILIATES | EXPIRED | 2015-03-02 | 2020-12-31 | - | 9960 CENTRAL PARK BLVD N STE 450, BOCA RATON, FL, 33428 |
G15000021962 | MEDICAL CENTER AFFILIATES - DELRAY BEACH | EXPIRED | 2015-03-02 | 2020-12-31 | - | 7291 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33446 |
G13000028910 | MEDICAL CENTER ASSOCITES - BOCA RATON | EXPIRED | 2013-03-25 | 2018-12-31 | - | 7000 W PLAMETTO PARK ROAD #103, BOCA RATON, FL, 33433 |
G13000028914 | MEDICAL CENTER ASSOCIATES - POINCIANA | EXPIRED | 2013-03-25 | 2018-12-31 | - | 3918 VIA POINCIANA #5, LAKE WORTH, FL, 33467 |
G13000028912 | MEDICAL CENTER ASSOCIATES - DELRAY BEACH | EXPIRED | 2013-03-25 | 2018-12-31 | - | 7291 W ATLANTIC AVENUE, DELRAY BEACH, FL, 33446 |
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. | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State