Search icon

ABLE ALL MEDICAL BILLING INC - Florida Company Profile

Company Details

Entity Name: ABLE ALL MEDICAL BILLING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABLE ALL MEDICAL BILLING 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: 27 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000028073
FEI/EIN Number 264548130

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

Address: 4220 NE 29th AVENUE, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4220 NE 29TH AVENUE, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO DAVID President 4220 NE 29TH AVENUE, FORT LAUDERDALE, FL, 33308
PINTO DAVID Agent 4220 NE 29TH AVENUE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-02-15 4220 NE 29th AVENUE, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2017-02-15 PINTO, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 4220 NE 29TH AVENUE, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2017-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 4220 NE 29th AVENUE, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000623213 ACTIVE 1000000840366 BROWARD 2019-09-11 2039-09-18 $ 14,477.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000278198 ACTIVE 2016-CA-1893 9TH JUD CIRC, ORANGE CO FL 2017-03-14 2025-08-18 $124293.49 PEDRO PASSOS, 8353 LAKE SERENE DRIVE, ORLANDO, FL 32836

Documents

Name Date
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-15
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57500.00
Total Face Value Of Loan:
57500.00

Date of last update: 01 May 2025

Sources: Florida Department of State