Search icon

S & O MEDICAL BILLING, INC. - Florida Company Profile

Company Details

Entity Name: S & O MEDICAL BILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & O MEDICAL 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: 15 Jun 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000058013
Address: 209 PINE GLEN COURT, ENGLEWOOD, FL, 34223
Mail Address: P.O. BOX 21452, SARASOTA, FL, 34276
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAFFORD GARY E President 209 PINE GLEN COURT, ENGLEWOOD, FL, 34223
STAFFORD GARY E Director 209 PINE GLEN COURT, ENGLEWOOD, FL, 34223
ORSWELL ROBERT N Vice President 209 PINE GLEN COURT, ENGLEWOOD, FL, 34223
ORSWELL ROBERT N Treasurer 209 PINE GLEN COURT, ENGLEWOOD, FL, 34223
MEREDITH RONALD W Vice President 209 PINE GLEN COURT, ENGLEWOOD, FL, 34223
MEREDITH RONALD W Director 209 PINE GLEN COURT, ENGLEWOOD, FL, 34223
LOGSDON JOSEPH T Secretary 209 PINE GLEN COURT, ENGLEWOOD, FL, 34223
LOGSDON JOSEPH T Vice President 209 PINE GLEN COURT, ENGLEWOOD, FL, 34223
LOGSDON JOSEPH T Director 209 PINE GLEN COURT, ENGLEWOOD, FL, 34223
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-09-29 - -

Documents

Name Date
Amendment 2000-09-29
Domestic Profit 2000-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State