Search icon

PHONE BILLER INC.

Company Details

Entity Name: PHONE BILLER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000155978
FEI/EIN Number 202604524
Address: 1825 NW Corporate Blvd, Boca Raton, FL, 33431, US
Mail Address: 1825 NW Corporate Blvd, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Miller Ethan J Agent 1825 NW Corporate Blvd, Boca Raton, FL, 33431

Chief Executive Officer

Name Role Address
Miller Ethan J Chief Executive Officer 1018 Rudolph Rd, Tomball, TX, 77375

Vice President

Name Role Address
Hutch Joseph Vice President 8570 Polo Club Drive, Merrillville, IN, 46410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 1825 NW Corporate Blvd, 110, Boca Raton, FL 33431 No data
REINSTATEMENT 2022-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 1825 NW Corporate Blvd, 110, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2022-09-19 1825 NW Corporate Blvd, 110, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2022-09-19 Miller, Ethan J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2016-02-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2008-08-05 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-03
REINSTATEMENT 2022-09-19
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-02-11
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State