Search icon

AUTOMATED MEDICARE BILLING, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMATED MEDICARE BILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATED MEDICARE BILLING, 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: 18 Nov 1988 (36 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K46088
FEI/EIN Number 650133148

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

Address: % ROGER J. MERRITT, ESQ., 300 41 ST, 2 FL, MIAMI BEACH, FL, 33140
Mail Address: % ROGER J. MERRITT, ESQ., 300 41 ST, 2 FL, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATT, WILMOT, JR. Director 3168 S.W. 61ST AVE., DAVIE, FL
PLATT, WILMOT, JR. Vice President 3168 S.W. 61ST AVE., DAVIE, FL
WOOLARD, ROBERT Director P O BOX 1538 N/A, LEESBURG, FL
WOOLARD, ROBERT President P O BOX 1538 N/A, LEESBURG, FL
ARONOVSKI, RHONDA Secretary 2233 CALAIS DR. APT. 2B, MIAMI BEACH, FL
ARONOVSKI, RHONDA Director 2233 CALAIS DR. APT. 2B, MIAMI BEACH, FL
ARONOVSKI, RHONDA Treasurer 2233 CALAIS DR. APT. 2B, MIAMI BEACH, FL
MERRITT, ROGER J., ESQ. Agent 300 41 ST, MIAMI, BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-13 % ROGER J. MERRITT, ESQ., 300 41 ST, 2 FL, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 1992-07-13 % ROGER J. MERRITT, ESQ., 300 41 ST, 2 FL, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-13 300 41 ST, 2 FL, MIAMI, BEACH, FL 33140 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State