Search icon

BEYOND BILLING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEYOND BILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: P13000007089
FEI/EIN Number 46-1828758
Mail Address: 3030 NORTH ROCKY POINT DR W, STE 150, TAMPA, FL, 33607, US
Address: 3030 North Rocky Point Drive West Ste. 150, Tampa, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STODDARD ELIZABETH I President 3030 NORTH ROCKY POINT DR W, TAMPA, FL, 33607
STODDARD ELIZABETH I Agent 3030 NORTH ROCKY POINT DR W, TAMPA, FL, 33607

Form 5500 Series

Employer Identification Number (EIN):
461828758
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 3030 North Rocky Point Drive West Ste. 150, Tampa, FL 33607 -
REINSTATEMENT 2017-03-21 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 STODDARD, ELIZABETH I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
BEYOND BILLING, INC. VS SPINE AND ORTHOPEDIC CENTER, P. C. 2D2022-3228 2022-10-05 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-009234

Parties

Name BEYOND BILLING, INC.
Role Petitioner
Status Active
Representations MARK D. TINKER, ESQ., ERIC MOODY, ROBERT F. MC KEE, ESQ., FRANCESCA M. STEIN, ESQ.
Name SPINE AND ORTHOPEDIC CENTER, P. C.
Role Respondent
Status Active
Representations ANTHONY FANTAUZZI, I I I, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-03
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2023-02-22
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSETO PETITION FOR WRIT OF MANDAMUS
On Behalf Of BEYOND BILLING, INC.
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEYOND BILLING, INC.
Docket Date 2023-01-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to strike is denied without prejudice to Petitioner to reraise its arguments in the reply brief, should it choose to serve one within 30 days from the date of this order.
Docket Date 2022-12-22
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANT/COUNTER-PLAINTIFF, SPINE AND ORTHOPEDIC CENTER, P.C.'S, RESPONSE TO PLAINTIFF/COUNTER-DEFENDANT'S, BEYOND BILLING, INC.'S,MOTION TO STRIKE
On Behalf Of SPINE AND ORTHOPEDIC CENTER, P. C.
Docket Date 2022-12-22
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of BEYOND BILLING, INC.
Docket Date 2022-12-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days of the date of this order, Respondent shall serve a responseto Petitioner's motion to strike. Within fifteen days of the date of this order, Petitionershall supplement the petition for writ of mandamus with a transcript of the July 25, 2022,hearing. Failure to timely supplement will result in the petition being decided without thetranscript.
Docket Date 2022-12-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE
On Behalf Of BEYOND BILLING, INC.
Docket Date 2022-11-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of SPINE AND ORTHOPEDIC CENTER, P. C.
Docket Date 2022-11-07
Type Response
Subtype Response
Description RESPONSE
On Behalf Of SPINE AND ORTHOPEDIC CENTER, P. C.
Docket Date 2022-10-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve a response to the petition for writ of mandamus within 30days of the date of this order. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BEYOND BILLING, INC.
Docket Date 2022-10-05
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BEYOND BILLING, INC.
Docket Date 2023-05-03
Type Disposition (SC)
Subtype Denied
Description Denied - Authored Opinion

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-15
REINSTATEMENT 2017-03-21
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
58962.00
Total Face Value Of Loan:
58962.00
Date:
2020-06-01
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
58962.00
Total Face Value Of Loan:
58962.00
Date:
2014-12-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$58,962
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,962
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,889.24
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $58,960
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$58,962
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,962
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,515.59
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $58,962

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State