Search icon

ACCURATE MEDICAL BILLING AND COLLECTIONS GROUP INC. - Florida Company Profile

Company Details

Entity Name: ACCURATE MEDICAL BILLING AND COLLECTIONS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE MEDICAL BILLING AND COLLECTIONS GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000058525
FEI/EIN Number 46-3195762

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

Address: 8999 N.W 47 CT, CORAL SPRING, FL, 33067, US
Mail Address: 8999 Northwest 47th Court, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREAU BRITTANY R Vice President 8999 N.W 47 CT, CORAL SPRING, FL, 33067
ALEXIS ZIKI President 8999 Northwest 47th Court, Coral Springs, FL, 33067
MOREAU BRITTANY R Agent 8999 N.W 47 CT, CORAL SPRING, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048991 ALL ACCURATE MEDICAL SOLUTIONS EXPIRED 2017-05-04 2022-12-31 - 4725 NW 3RD STREET, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 8999 N.W 47 CT, CORAL SPRING, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 8999 N.W 47 CT, CORAL SPRING, FL 33067 -
CHANGE OF MAILING ADDRESS 2021-01-18 8999 N.W 47 CT, CORAL SPRING, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-04 MOREAU, BRITTANY R -
AMENDMENT 2014-07-17 - -

Documents

Name Date
REINSTATEMENT 2021-01-18
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Amendment 2014-07-17
ANNUAL REPORT 2014-06-09
Domestic Profit 2013-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State