Entity Name: | GAINESVILLE OUTPATIENT BILLING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAINESVILLE OUTPATIENT 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: | 03 Jun 2002 (23 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | P02000061851 |
FEI/EIN Number |
020662193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2730 NW 39 AVE, GAINESVILLE, FL, 32605 |
Mail Address: | 2730 NW 39 AVE, GAINESVILLE, FL, 32605 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST. LAWRENCE DANNA R | President | 3659 NW 21 PL., GAINESVILLE, FL, 32606 |
ST. LAWRENCE DANNA R | Agent | 2730 NW 39 AVE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-21 | 2730 NW 39 AVE, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2006-01-21 | 2730 NW 39 AVE, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-21 | 2730 NW 39 AVE, GAINESVILLE, FL 32605 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State