Search icon

J.O.P. MEDICAL BILLING, CORP. - Florida Company Profile

Company Details

Entity Name: J.O.P. MEDICAL BILLING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.O.P. MEDICAL BILLING, CORP. 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: 24 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000103062
FEI/EIN Number 223874804

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

Address: 4531 NW 207 DRIVE, MIAMI GARDENS, FL, 33055
Mail Address: 4531 NW 207 DRIVE, MIAMI GARDENS, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALON JELLIE President 4531 NW 207 DRIVE, MIAMI GARDENS, FL, 33055
VILLALON JELLIE Director 4531 NW 207 DRIVE, MIAMI GARDENS, FL, 33055
AZAR JORGE A Vice President 4531 NW 207 DRIVE, MIAMI GARDENS, FL, 33055
VILLALON JELLIE Agent 4531 NW 207 DRIVE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 4531 NW 207 DRIVE, MIAMI GARDENS, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 4531 NW 207 DRIVE, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2006-07-06 4531 NW 207 DRIVE, MIAMI GARDENS, FL 33055 -
AMENDMENT 2005-04-04 - -
CANCEL ADM DISS/REV 2004-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000390479 TERMINATED 1000000265707 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-07-06
Amendment 2005-04-04
ANNUAL REPORT 2005-02-27
REINSTATEMENT 2004-11-05
ANNUAL REPORT 2003-04-29
Amendment 2002-10-24
Domestic Profit 2002-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State