Search icon

DBD MEDICAL BILLING & COLLECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: DBD MEDICAL BILLING & COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DBD MEDICAL BILLING & COLLECTIONS, 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: 09 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000018382
FEI/EIN Number 208409556

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

Address: 1320 SE FEDERAL HWY, STUART, FL, 34994, UN
Mail Address: P. O. BOX 262, STUART, FL, 34995
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAD DEXTER D President 1000 SE 18TH STREET, STUART, FL, 34996
HEAD ANNA D Vice President 1000 SE 18TH STREET, STUART, FL, 34996
DICKENS WILLIE MAE Agent 907 E HALL STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-05 1320 SE FEDERAL HWY, STUART, FL 34994 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2013-05-10 DBD MEDICAL BILLING & COLLECTIONS, INC. -
CHANGE OF MAILING ADDRESS 2013-05-10 1320 SE FEDERAL HWY, STUART, FL 34994 UN -
REGISTERED AGENT NAME CHANGED 2010-01-08 DICKENS, WILLIE MAE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000393055 TERMINATED 1000000160040 MARTIN 2010-02-16 2030-03-10 $ 329.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2014-11-05
Amendment and Name Change 2013-05-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-01-17
Domestic Profit 2007-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State