Search icon

REMOTE BILLING CORPORATION

Company Details

Entity Name: REMOTE BILLING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2011 (14 years ago)
Date of dissolution: 29 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (9 months ago)
Document Number: P11000008461
FEI/EIN Number 454289394
Address: 700 Saint Lawrence Lane, Merritt Island, FL, 32953, US
Mail Address: 1201 N Tropical Tr, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SIMMS PATRICIA President 700 Saint Lawrence Lane, Merritt Island, FL, 32953

Treasurer

Name Role Address
SIMMS PATRICIA Treasurer 700 Saint Lawrence Lane, Merritt Island, FL, 32953

Director

Name Role Address
SIMMS PATRICIA Director 700 Saint Lawrence Lane, Merritt Island, FL, 32953
SIMMS CLARK Director 700 Saint Lawrence Lane, Merritt Island, FL, 32953

Vice President

Name Role Address
SIMMS CLARK Vice President 700 Saint Lawrence Lane, Merritt Island, FL, 32953

Secretary

Name Role Address
SIMMS CLARK Secretary 700 Saint Lawrence Lane, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 700 Saint Lawrence Lane, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2014-05-01 700 Saint Lawrence Lane, Merritt Island, FL 32953 No data
NAME CHANGE AMENDMENT 2012-01-23 REMOTE BILLING CORPORATION No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State