Entity Name: | CENTRAL BILLING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2023 (2 years ago) |
Document Number: | P00000064117 |
FEI/EIN Number |
651021465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 SW 14TH CT., DEERFIELD BEACH, FL, 33441 |
Mail Address: | 610 SW 14TH CT., DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCELIN JEAN EMMANUEL | Secretary | 610 SW 14TH CT., DEERFIELD BEACH, FL, 33441 |
MARCELIN JEAN EMMANUEL | Director | 610 SW 14TH CT., DEERFIELD BEACH, FL, 33441 |
Marcelin Jean E | Agent | 610 SW 14TH CT., DEERFIELD BEACH, FL, 33441 |
MARCELIN JEAN EMMANUEL | President | 610 SW 14TH CT., DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-03 | Marcelin, Jean E | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-03 | 610 SW 14TH CT., DEERFIELD BEACH, FL 33441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
REINSTATEMENT | 2023-05-03 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State