Search icon

PHYSICIANS' BILLING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIANS' BILLING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PHYSICIANS' BILLING SERVICES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Aug 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000066696
FEI/EIN Number 37-1764960

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

Address: 12798 W Forest Hill Blvd Ste 205B, Wellington, FL 33414
Mail Address: 12798 W Forest Hill Blvd Ste 205B, Wellington, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramer, Alan, Esq Agent 9100 South Dadeland Blvd Ste 1500, Miami, FL 33156
THOMPSON, DANA KENNETH President 12798 W Forest Hill Blvd Ste 205B, Wellington, FL 33414
THOMPSON, DANA KENNETH Vice President 12798 W Forest Hill Blvd Ste 20B, Wellington, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 12798 W Forest Hill Blvd Ste 205B, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2017-04-20 12798 W Forest Hill Blvd Ste 205B, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2016-04-21 Ramer, Alan, Esq -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 9100 South Dadeland Blvd Ste 1500, Miami, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-08-11

Date of last update: 20 Feb 2025

Sources: Florida Department of State