Search icon

GAINESVILLE OUTPATIENT BILLING SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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