Search icon

MEDICAL BILLING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL BILLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL BILLING SERVICES, 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: 24 Oct 1989 (36 years ago)
Date of dissolution: 01 Nov 1993 (32 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 1993 (32 years ago)
Document Number: L24847
FEI/EIN Number 592981259

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

Address: 6-B COLUMBIA DR., TAMPA, FL, 33606
Mail Address: 6-B COLUMBIA DR., TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STENZLER, STEPHEN Director 6-B COLUMBIA DR, TAMPA, FL
BURTON, DANIEL N., ESQUIRE Agent SUITE 2900, TAMPA, FL, 33602
GRUNDY, LAWRENCE President 6-B COLUMBIA DR, TAMPA, FL
GRUNDY, LAWRENCE Director 6-B COLUMBIA DR, TAMPA, FL
CATES, JAMES, D Vice President 6-B COLUMBIA DR, TAMPA, FL
CATES, JAMES, D Director 6-B COLUMBIA DR, TAMPA, FL
STENZLER, STEPHEN Secretary 6-B COLUMBIA DR, TAMPA, FL
STENZLER, STEPHEN Treasurer 6-B COLUMBIA DR, TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1993-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-13 6-B COLUMBIA DR., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1990-03-13 6-B COLUMBIA DR., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1989-11-27 BURTON, DANIEL N., ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 1989-11-27 SUITE 2900, ONE TAMPA CITY CENTER, TAMPA, FL 33602 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8224727309 2020-05-01 0491 PPP 3100 UNIVERSITY BLVD S STE 315, JACKSONVILLE, FL, 32216
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 13
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113631.25
Forgiveness Paid Date 2021-05-06
9679878403 2021-02-17 0491 PPS 6817 Southpoint Pkwy Ste 2001, Jacksonville, FL, 32216-6299
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112514
Loan Approval Amount (current) 112514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-6299
Project Congressional District FL-05
Number of Employees 13
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113351.6
Forgiveness Paid Date 2021-11-18

Date of last update: 03 May 2025

Sources: Florida Department of State