Search icon

AGGRESSIVE BILLING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AGGRESSIVE BILLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGGRESSIVE 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: 02 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000083817
FEI/EIN Number 522369552

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

Address: 7729 N.W. 201 TERR., MIAMI, FL, 33015
Mail Address: 7729 N.W. 201 TERR., MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOYCE President 7729 N.W. 201 TERR., MIAMI, FL, 33015
LOPEZ ANGEL Vice President 880 W. 50TH PL, HIALEAH, FL, 33012
LOPEZ JOYCE Treasurer 7729 N.W. 201 TERR., MIAMI, FL, 33015
LOPEZ ANGEL Agent 880 W 50TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 7729 N.W. 201 TERR., MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2007-04-30 7729 N.W. 201 TERR., MIAMI, FL 33015 -
AMENDMENT 2003-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000044551 TERMINATED 1000000568017 MIAMI-DADE 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001322255 ACTIVE 1000000464325 MIAMI-DADE 2013-08-13 2033-09-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000166097 ACTIVE 1000000126617 DADE 2009-07-13 2030-02-16 $ 1,485.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-14
Amendment 2003-11-10
ANNUAL REPORT 2003-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State