Search icon

PROFESSIONAL MEDICAL BILLING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL MEDICAL BILLING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL MEDICAL BILLING ASSOCIATION, 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: 31 Dec 2008 (16 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: P09000000067
FEI/EIN Number 263951144

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

Address: 3357 S BELGRAVE DR, INVERNESS, FL, 34452, US
Mail Address: 3357 S BELGRAVE DR, INVERNESS, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA OLGA I President 3357 S BELGRAVE DR, INVERNESS, FL, 34452
CABRERA OLGA I Agent 3357 S BELGRAVE DR, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 3357 S BELGRAVE DR, INVERNESS, FL 34452 -
CHANGE OF MAILING ADDRESS 2015-01-14 3357 S BELGRAVE DR, INVERNESS, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 3357 S BELGRAVE DR, INVERNESS, FL 34452 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-12
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State