Search icon

PHYSICIANS' COLLECTION BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIANS' COLLECTION BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIANS' COLLECTION BUREAU, 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: 04 Oct 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: K36390
FEI/EIN Number 650079684

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

Address: 4620 N STATE RD 7, BLDG H, STE 316, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4620 N STATE RD 7, BLDG H, STE 316, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN PHILIP M.D. Director 16100 VIA MONTEVERDE, DELRAY BEACH, FL, 384462365
SHULMAN PETER M Director 3200 N OCEAN BLVD APT 1802, FT. LAUDERDALE, FL, 33308
SHULMAN PETER M Secretary 3200 N OCEAN BLVD APT 1802, FT. LAUDERDALE, FL, 33308
SHULMAN PETER M Treasurer 3200 N OCEAN BLVD APT 1802, FT. LAUDERDALE, FL, 33308
LEVIN PHILIP M.D. President 16100 VIA MONTEVERDE, DELRAY BEACH, FL, 384462365
GERSON, PRESTON, ROBINSON, INC. Agent 666 71ST STREET, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2002-06-03 GERSON, PRESTON, ROBINSON, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-06-03 666 71ST STREET, MIAMI, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-12 4620 N STATE RD 7, BLDG H, STE 316, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2000-05-12 4620 N STATE RD 7, BLDG H, STE 316, LAUDERDALE LAKES, FL 33319 -
NAME CHANGE AMENDMENT 1988-10-05 PHYSICIANS' COLLECTION BUREAU, INC. -

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State