Search icon

PHYSICIANS MEDICAL BILLING SPECIALISTS INC

Company Details

Entity Name: PHYSICIANS MEDICAL BILLING SPECIALISTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2013 (12 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 23 Jan 2013 (12 years ago)
Document Number: P13000001514
FEI/EIN Number 46-1686155
Address: 905 E MARTIN LUTHER KING JR DR, STE 320, TARPON SPRINGS, FL, 34689, US
Mail Address: P O BOX 56, Palm Harbor, FL, 34682, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHYSICIANS REVENUE SOLUTIONS 401(K) & PROFIT SHARING PLAN, TRUST 2017 461686155 2018-08-22 PHYSICIANS MEDICAL BILLING SPECIALISTS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 621111
Sponsor’s telephone number 7275725499
Plan sponsor’s address 12180 28TH STREET WEST, ST. PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing JUNE VALLS
Valid signature Filed with authorized/valid electronic signature
PHYSICIANS REVENUE SOLUTIONS 401(K) & PROFIT SHARING PLAN TRUST 2017 461686155 2018-07-03 PHYSICIANS MEDICAL BILLING SPECIALISTS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 621111
Sponsor’s telephone number 7278445404
Plan sponsor’s address 12180 28TH STREET WEST, ST. PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing JUNE VALLS
Valid signature Filed with authorized/valid electronic signature
PHYSICIANS REVENUE SOLUTIONS 401(K) & PROFIT SHARING PLAN TRUST 2016 461686155 2017-10-17 PHYSICIANS MEDICAL BILLING SPECIALISTS INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 621111
Sponsor’s telephone number 7278445404
Plan sponsor’s address 5509 GRAND BLVD, NEW PORT RICHEY, FL, 34652

Signature of

Role Plan administrator
Date 2017-10-17
Name of individual signing JUNE VALLS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VALLS JUNE Agent 3607 Arbor Chase Dr, Palm Harbor, FL, 34683

President

Name Role Address
VALLS JUNE President 3607 Arbor Chase Dr, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116181 PHYSICIANS REVENUE SOLUTIONS ACTIVE 2014-11-19 2029-12-31 No data PO BOX 56, PALM HARBOR, FL, 34682
G13000001616 ACCURATE MEDICAL BILLING SERVICES EXPIRED 2013-01-04 2018-12-31 No data 207 DOLPHIN COVE CT, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-04 905 E MARTIN LUTHER KING JR DR, STE 320, TARPON SPRINGS, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 905 E MARTIN LUTHER KING JR DR, STE 320, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 3607 Arbor Chase Dr, Palm Harbor, FL 34683 No data
ARTICLES OF CORRECTION 2013-01-23 No data No data

Court Cases

Title Case Number Docket Date Status
KAREN ARMERO, ET AL VS PHYSICIANS MEDICAL BILLING SPECIALISTS, INC. 2D2021-2201 2021-07-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA000799XXCICI

Parties

Name PHYSICIAN REVENUE SOLUTIONS SOUTH, LLC
Role Appellant
Status Active
Name D/B/A ACCELERATED MEDICAL
Role Appellant
Status Active
Name KAREN ARMERO
Role Appellant
Status Active
Representations ADAM MOHAMMADBHOY, ESQ.
Name PHYSICIANS MEDICAL BILLING SPECIALISTS INC
Role Appellee
Status Active
Representations JOSEPH D. KENNETT, ESQ., DAMIEN D' ASCENZIO
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed October 8, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2021-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of KAREN ARMERO
Docket Date 2021-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPOSSED MOTION FOR SECOND EXTENSION OF TIMETO SERVE INITIAL BRIEF
On Behalf Of KAREN ARMERO
Docket Date 2021-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 8, 2021.
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by September 8, 2021.
Docket Date 2021-08-10
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2021-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of KAREN ARMERO
Docket Date 2021-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAREN ARMERO
Docket Date 2021-07-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-07-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KAREN ARMERO
Docket Date 2021-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KAREN ARMERO

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State