Search icon

PROFESSIONAL MEDICAL BILLING AND CONSULTANT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL MEDICAL BILLING AND CONSULTANT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL MEDICAL BILLING AND CONSULTANT 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: 12 May 2006 (19 years ago)
Date of dissolution: 21 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2014 (11 years ago)
Document Number: P06000066854
FEI/EIN Number 204705200

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

Address: 312 East Venice Avenue - #207, Venice, FL, 34285, US
Mail Address: PO BOX 1905, ENGLEWOOD, FL, 34295
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLARES GWENDOLYN Officer PO BOX 1905, ENGLEWOOD, FL, 34223
HABEDANK E Agent 11404 3RD STREET-APT 3, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
VOLUNTARY DISSOLUTION 2014-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 312 East Venice Avenue - #207, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2012-01-09 HABEDANK, E -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 11404 3RD STREET-APT 3, ST PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2011-06-21 312 East Venice Avenue - #207, Venice, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000965310 LAPSED 1000000505396 SARASOTA 2013-05-08 2023-05-22 $ 849.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000750003 LAPSED 1000000336855 SARASOTA 2012-10-17 2022-10-25 $ 420.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000341763 TERMINATED 1000000217267 SARASOTA 2011-05-26 2021-06-01 $ 2,085.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-06-21
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-07-22
Off/Dir Resignation 2008-01-09
ANNUAL REPORT 2007-01-10
Domestic Profit 2006-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State