Search icon

PHYSICIANS MEDICAL BILLING SPECIALISTS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHYSICIANS MEDICAL BILLING SPECIALISTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIANS MEDICAL BILLING SPECIALISTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Mail Address: P O BOX 56, Palm Harbor, FL, 34682, US
Address: 5901 US HWY 19, STE 4, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLS JUNE Agent 5214 MILLER BAYOU DR, PORT RICHEY, FL, 34668
VALLS JUNE P President 5214 MILLER BAYOU DR, PORT RICHEY, FL, 34668

Form 5500 Series

Employer Identification Number (EIN):
461686155
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:

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 - PO BOX 56, PALM HARBOR, FL, 34682
G13000001616 ACCURATE MEDICAL BILLING SERVICES EXPIRED 2013-01-04 2018-12-31 - 207 DOLPHIN COVE CT, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 5901 US HWY 19, STE 4, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 5214 MILLER BAYOU DR, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2024-02-04 905 E MARTIN LUTHER KING JR DR, STE 320, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 905 E MARTIN LUTHER KING JR DR, STE 320, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 3607 Arbor Chase Dr, Palm Harbor, FL 34683 -
ARTICLES OF CORRECTION 2013-01-23 - -

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 2025-02-09
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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34300.00
Total Face Value Of Loan:
34300.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34300
Current Approval Amount:
34300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
34544.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State