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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
NICHOLAS CARROLL J | Agent | 243 Sherwood Forest Blvd, Delray Beach, FL, 33445 |
Name | Role | Address |
---|---|---|
CARROLL NICHOLAS | President | 807 Par Circle, Delray Beach, FL, 33445 |
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 |
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