Search icon

PHYSICIAN BILLING SERVICES, INC - Florida Company Profile

Company Details

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

PHYSICIAN 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: 05 Aug 2004 (21 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: P04000114646
FEI/EIN Number 331098425

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

Address: 11985 SOUTHERN BLVD., 326, WEST PALM BEACH, FL, 33411, US
Mail Address: 11985 SOUTHERN BLVD., 326, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DANA K President 11985 SOUTHERN BLVD #326, ROYAL PALM BEACH, FL, 33411
DANA K. THOMPSON C/O ALAN RAMER, ESQ Agent 1390 S DIXIE HWY #1301, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-16 11985 SOUTHERN BLVD., 326, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2008-05-16 11985 SOUTHERN BLVD., 326, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-20 1390 S DIXIE HWY #1301, CORAL GABLES, FL 33146 -
CANCEL ADM DISS/REV 2006-09-20 - -
REGISTERED AGENT NAME CHANGED 2006-09-20 DANA K. THOMPSON C/O ALAN RAMER, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000231689 LAPSED 1000000332270 PALM BEACH 2012-12-27 2023-01-30 $ 2,289.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000534316 LAPSED 1000000274022 PALM BEACH 2012-06-06 2022-08-02 $ 442.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000534324 LAPSED 1000000274033 PALM BEACH 2012-06-06 2022-08-02 $ 436.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000534332 LAPSED 1000000274037 PALM BEACH 2012-06-06 2022-08-02 $ 433.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2011-03-25
REINSTATEMENT 2010-04-26
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-09-20
REINSTATEMENT 2005-10-11
Domestic Profit 2004-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State