Entity Name: | NOREMAC MEDICAL BILLING SPECIALISTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P12000067136 |
FEI/EIN Number | 46-1102053 |
Address: | 7119 LANDMARK DR., SPRING HILL, FL, 34606, US |
Mail Address: | 7119 Landmark Dr, Spring Hill, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES NANNY L | Agent | 7119 LANDMARK DR., SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
MORALES NANNY L | President | 7119 LANDMARK DR., SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
MORALES NANNY L | Treasurer | 7119 LANDMARK DR., SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 7119 LANDMARK DR., SPRING HILL, FL 34606 | No data |
AMENDMENT AND NAME CHANGE | 2016-10-31 | NOREMAC MEDICAL BILLING SPECIALISTS INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-31 | 7119 LANDMARK DR., SPRING HILL, FL 34606 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | MORALES, NANNY L. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-02-15 |
Amendment and Name Change | 2016-10-31 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-24 |
Domestic Profit | 2012-08-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State