Search icon

MEDICAL BILLING SIMPLIFIED, INC.

Company Details

Entity Name: MEDICAL BILLING SIMPLIFIED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 2008 (16 years ago)
Date of dissolution: 19 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: P08000098072
FEI/EIN Number 263673606
Address: 3690 HEARTWOOD LANE, MELBOURNE, FL, 32934, US
Mail Address: 3690 HEARTWOOD LANE, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MOROSETTI MARY E Agent 3690 HEARTWOOD LANE, MELBOURNE, FL, 32934

President

Name Role Address
MOROSETTI MARY E President 3690 HEARTWOOD LANE, MELBOURNE, FL, 32934

Director

Name Role Address
MOROSETTI MARY E Director 3690 HEARTWOOD LANE, MELBOURNE, FL, 32934

Vice President

Name Role Address
MOROSETTI MICHAEL R Vice President 3690 HEARTWOOD LANE, MELBOURNE, FL, 32934

Secretary

Name Role Address
MOROSETTI MARY E Secretary 3690 HEARTWOOD LANE, MELBOURNE, FL, 32934

Treasurer

Name Role Address
MOROSETTI MARY E Treasurer 3690 HEARTWOOD LANE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 3690 HEARTWOOD LANE, MELBOURNE, FL 32934 No data
CHANGE OF MAILING ADDRESS 2014-03-03 3690 HEARTWOOD LANE, MELBOURNE, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 3690 HEARTWOOD LANE, MELBOURNE, FL 32934 No data

Documents

Name Date
Voluntary Dissolution 2016-01-19
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-27
Domestic Profit 2008-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State