Search icon

CERTIFIED BILLING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED BILLING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED BILLING SOLUTIONS, 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: 24 Sep 2001 (24 years ago)
Document Number: P01000093478
FEI/EIN Number 651141073

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

Address: 7506 GRANVILLE DR #104, TAMARAC, FL, 33321, US
Mail Address: 7506 GRANVILLE DR #104, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREITMAN LINDA A Director 7506 GRANVILLE DR #104, TAMARAC, FL, 33321
KREITMAN LINDA A President 7506 GRANVILLE DR #104, TAMARAC, FL, 33321
KREITMAN HOWARD W Secretary 7506 GRANVILLE DR #104, TAMARAC, FL, 33321
KREITMAN HOWARD W Treasurer 7506 GRANVILLE DR #104, TAMARAC, FL, 33321
KREITMAN LINDA A Agent 7506 GRANVILLE DR #104, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 7506 GRANVILLE DR #104, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2020-04-23 7506 GRANVILLE DR #104, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 7506 GRANVILLE DR #104, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State