Search icon

CENTRAL FLORIDA MEDICAL BILLING SERVICES, INC.

Company Details

Entity Name: CENTRAL FLORIDA MEDICAL BILLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000040950
FEI/EIN Number 020584905
Address: 240 CRANDON BLVD, SUITE 266, KEY BISCAYNE, FL, 33149
Mail Address: 240 CRANDON BLVD, SUITE 266, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEITMAN LORN Agent 240 CRANDON BLVD #266, KEY BISCAYNE, FL, 33149

President

Name Role Address
LEITMAN LORN President 240 CRANDON BLVD #266, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
LEITMAN LORN Secretary 240 CRANDON BLVD #266, KEY BISCAYNE, FL, 33149

Director

Name Role Address
LEITMAN LORN Director 240 CRANDON BLVD #266, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 240 CRANDON BLVD, SUITE 266, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2010-04-29 240 CRANDON BLVD, SUITE 266, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 240 CRANDON BLVD #266, KEY BISCAYNE, FL 33149 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000542112 ACTIVE 1000000179064 LAKE 2010-12-01 2026-09-09 $ 270.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-05
Domestic Profit 2002-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State