Entity Name: | J&H MEDICAL BILLING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J&H MEDICAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Dec 2004 (20 years ago) |
Document Number: | P04000161378 |
FEI/EIN Number |
201952099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1273 Zeek Ridge Street, Clermont, FL, 34715, US |
Mail Address: | 1273 Zeek Ridge Street, Clermont, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZMAN JEANETTE | President | 1273 Zeek Ridge St, Clermont, FL, 34715 |
GUZMAN HARRY A | Secretary | 1273 Zeek Ridge St., Clermont, FL, 34715 |
GUZMAN JEANETTE | Agent | 1273 Zeek Ridge Street, Clermont, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 1273 Zeek Ridge Street, Clermont, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 1273 Zeek Ridge Street, Clermont, FL 34715 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 1273 Zeek Ridge Street, Clermont, FL 34715 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State