Search icon

PHYSICIAN REVENUE SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIAN REVENUE SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIAN REVENUE SERVICES 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: 28 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000063856
FEI/EIN Number 47-4657673

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

Address: 1334 TAMPA ROAD, #169, PALM HARBOR, FL, 34683, US
Mail Address: 1334 TAMPA ROAD, #169, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE BRUCE M President 1581 WILLOW BROOK DRIVE, PALM HARBOR, FL, 34683
BLAKE BRUCE M Agent 1581 WILLOW BROOK DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 1334 TAMPA ROAD, #169, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2017-04-11 1334 TAMPA ROAD, #169, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2017-04-11 BLAKE, BRUCE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-02
REINSTATEMENT 2017-04-11
Domestic Profit 2015-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State