Search icon

JAX MEDICAL BILLING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAX MEDICAL BILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2006 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2007 (19 years ago)
Document Number: P06000021476
FEI/EIN Number 204315438
Address: 8825 Perimeter Park Blvd,, Jacksonville, FL, 32216, US
Mail Address: 8825 Perimeter Park Blvd, Suite # 403, Jacksonville, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1120181
State:
KENTUCKY

Key Officers & Management

Name Role Address
Surana Gajendra K Secretary 957 FALL CREEK, Grapevine, TX, 760518248
Jain Manish President 10905 Smoky Oak Trl, Argyle, TX, 76226
BAFNA SAPAN Chief Executive Officer 1239 FALCON DRIVE, GRAPVINE, TX, 76051
SURANA GAJENDRA K Agent 10555 SW 130th Ave, Miami, FL, 33186

Unique Entity ID

CAGE Code:
84XR7
UEI Expiration Date:
2019-07-17

Business Information

Activation Date:
2018-07-18
Initial Registration Date:
2018-06-11

Commercial and government entity program

CAGE number:
84XR7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-21
CAGE Expiration:
2023-07-20

Contact Information

POC:
WENDY C LU

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 8825 Perimeter Park Blvd,, Suite # 403, Jacksonville, FL 32216 -
REGISTERED AGENT NAME CHANGED 2022-02-27 SURANA, GAJENDRA KUMAR -
CHANGE OF MAILING ADDRESS 2021-01-26 8825 Perimeter Park Blvd,, Suite # 403, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 10555 SW 130th Ave, Miami, FL 33186 -
NAME CHANGE AMENDMENT 2007-01-18 JAX MEDICAL BILLING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-07-01
AMENDED ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-03

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-81422.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-81422.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81422.00
Total Face Value Of Loan:
81422.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81422.00
Total Face Value Of Loan:
81422.00
Date:
2015-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$81,422
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,330.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $74,822
Utilities: $600
Rent: $3,200
Healthcare: $2800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State