Search icon

PHYSICIAN SUBMISSION SERVICES, INC. - Florida Company Profile

Company Details

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

PHYSICIAN SUBMISSION 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: 15 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000038664
FEI/EIN Number 204572412

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

Address: 15 EBY CHIQUES RD, MOUNT JOY, PA, 17552
Mail Address: 15 Eby Chiques Rd., Mount Joy, PA, 17552, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTOCK DOUG President 15 EBY CHIQUES RD, MOUNT JOY, PA, 17552
ESTOCK DOUG Treasurer 15 EBY CHIQUES RD, MOUNT JOY, PA, 17552
GROSSMAN ERIC Secretary 135 S. LaSalle, Ste. 3950, CHICAGO, IL, 60603
MALOO ANIL Director 15 Eby Chiques Rd., Mount Joy, PA, 17552
GALLION LINDA Agent 3643 CORTEZ RD. WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-29 - -
CHANGE OF MAILING ADDRESS 2016-04-29 15 EBY CHIQUES RD, MOUNT JOY, PA 17552 -
REGISTERED AGENT NAME CHANGED 2016-04-29 GALLION, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-08-23
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State