Search icon

ADVANCED PRO BILLING INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED PRO BILLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED PRO BILLING 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: 21 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000025832
FEI/EIN Number 46-5204520

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

Address: 7341 NW 32 ave, MIAMI, FL, 33147, US
Mail Address: 7341 NW 32 ave, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAZZLE JEFFREY President 2710 SOMERSET DRIVE, UNIT 316, FT. LAUDERDALE, FL, 33311
BRAZZLE JEFFREY Secretary 2710 SOMERSET DRIVE, UNIT 316, FT. LAUDERDALE, FL, 33311
BRAZZLE JEFFREY Director 2710 SOMERSET DRIVE, UNIT 316, FT. LAUDERDALE, FL, 33311
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 7341 NW 32 ave, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2018-01-24 7341 NW 32 ave, MIAMI, FL 33147 -
REINSTATEMENT 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-21
REINSTATEMENT 2015-10-19
Domestic Profit 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State