Search icon

BEYOND BILLING, INC.

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
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEYOND BILLING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 461828758 2024-04-03 BEYOND BILLING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8138674267
Plan sponsor’s address 3030 N ROCKY PT DRIVE W - STE 150, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing DIANA QUINTIN
Valid signature Filed with authorized/valid electronic signature
BEYOND BILLING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 461828758 2023-07-20 BEYOND BILLING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8138674267
Plan sponsor’s address 3030 N ROCKY PT DRIVE W - STE 150, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing DIANA QUINTIN
Valid signature Filed with authorized/valid electronic signature
BEYOND BILLING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 461828758 2022-04-18 BEYOND BILLING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8138674267
Plan sponsor’s address 3030 N ROCKY PT DRIVE W - STE 150, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing DIANA QUINTIN
Valid signature Filed with authorized/valid electronic signature
BEYOND BILLING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 461828758 2021-04-05 BEYOND BILLING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8138674267
Plan sponsor’s address 3030 N ROCKY PT DRIVE W - STE 150, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing DIANA QUINTIN
Valid signature Filed with authorized/valid electronic signature
BEYOND BILLING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 461828758 2020-06-08 BEYOND BILLING INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8138674267
Plan sponsor’s address 3030 N ROCKY PT DRIVE W - STE 150, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing DIANA QUINTIN
Valid signature Filed with authorized/valid electronic signature
BEYOND BILLING INC 401 K PROFIT SHARING PLAN TRUST 2018 461828758 2019-04-16 BEYOND BILLING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8138674267
Plan sponsor’s address 3030 N ROCKY PT DRIVE W - STE 150, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing DIANA QUINTIN
Valid signature Filed with authorized/valid electronic signature
BEYOND BILLING INC 401 K PROFIT SHARING PLAN TRUST 2017 461828758 2018-06-06 BEYOND BILLING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8138674267
Plan sponsor’s address 3030 N ROCKY PT DRIVE W, STE. 150, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing DIANA QUINTIN
Valid signature Filed with authorized/valid electronic signature

Agent

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

President

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

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 No data
REINSTATEMENT 2017-03-21 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-21 STODDARD, ELIZABETH I No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State