Search icon

SOUTHCARE BILLING INC

Company Details

Entity Name: SOUTHCARE BILLING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2003 (22 years ago)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: P03000010577
FEI/EIN Number 542092966
Address: 243 Sherwood Forest Blvd, Delray Beach, FL, 33445, US
Mail Address: 22 Adams Ln, Ogunquit, ME, 03907, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHCARE BILLING INC 401 K PROFIT SHARING PLAN TRUST 2010 542092966 2011-05-04 SOUTHCARE BILLING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9542909336
Plan sponsor’s address 1831 NE 65TH COURT, FORT LAUDERDALE, FL, 333080000

Plan administrator’s name and address

Administrator’s EIN 542092966
Plan administrator’s name SOUTHCARE BILLING INC
Plan administrator’s address 1831 NE 65TH COURT, FORT LAUDERDALE, FL, 333080000
Administrator’s telephone number 9542909336

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing SOUTHCARE BILLING INC
Valid signature Filed with authorized/valid electronic signature
SOUTHCARE BILLING INC 2009 542092966 2010-05-20 SOUTHCARE BILLING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9542909336
Plan sponsor’s address 1831 NE 65TH COURT, FORT LAUDERDALE, FL, 333080000

Plan administrator’s name and address

Administrator’s EIN 542092966
Plan administrator’s name SOUTHCARE BILLING INC
Plan administrator’s address 1831 NE 65TH COURT, FORT LAUDERDALE, FL, 333080000
Administrator’s telephone number 9542909336

Signature of

Role Plan administrator
Date 2010-05-20
Name of individual signing SOUTHCARE BILLING INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NICHOLAS CARROLL J Agent 243 Sherwood Forest Blvd, Delray Beach, FL, 33445

President

Name Role Address
CARROLL NICHOLAS President 807 Par Circle, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 243 Sherwood Forest Blvd, Delray Beach, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 243 Sherwood Forest Blvd, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2019-01-28 243 Sherwood Forest Blvd, Delray Beach, FL 33445 No data
REGISTERED AGENT NAME CHANGED 2009-02-15 NICHOLAS, CARROLL JPRES. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State