Entity Name: | MEDICAL TRANSCRIPTION BILLING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Dec 2006 (18 years ago) |
Date of dissolution: | 20 Aug 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Aug 2019 (6 years ago) |
Document Number: | F06000007788 |
FEI/EIN Number |
223832302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 CLYDE ROAD, SOMERSET, NJ, 08873, US |
Mail Address: | 7 CLYDE ROAD, SOMERSET, NJ, 08873 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Korn Bill | Chief Financial Officer | 7 CLYDE ROAD, SUITE 201, SOMERSET, NJ, 08873 |
Patel Shruti | Secretary | 7 CLYDE ROAD, SUITE 201, SOMERSET, NJ, 08873 |
Medhi Tesseri | Treasurer | 7 CLYDE ROAD, SUITE 201, SOMERSET, NJ, 08873 |
Clark Howard | Director | 7 Clyde road, Somerset, NJ, 08873 |
Daly John | Director | 7 Clyde road, Somerset, NJ, 08873 |
Busquet Anne | Director | 7 Clyde road, Somerset, NJ, 08873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-08-20 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-20 | 7 CLYDE ROAD, SOMERSET, NJ 08873 | - |
REGISTERED AGENT CHANGED | 2019-08-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 7 CLYDE ROAD, SOMERSET, NJ 08873 | - |
REINSTATEMENT | 2015-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000000011 | LAPSED | DC-1859-06 | SUPERIOR COURT OF NEW JERSEY | 2006-08-31 | 2012-01-02 | $4,983.60 | MEDICAL TRANSCRIPTION BILLING, CORP., 7 CLYDE ROAD, SUITE 201, SOMERSET, NJ 08873 |
Name | Date |
---|---|
WITHDRAWAL | 2019-08-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
REINSTATEMENT | 2015-10-23 |
ANNUAL REPORT | 2010-02-22 |
Reg. Agent Change | 2009-04-27 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State