Search icon

CLINICAL RESEARCH BILLING, INC. - Florida Company Profile

Company Details

Entity Name: CLINICAL RESEARCH BILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINICAL RESEARCH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2015 (10 years ago)
Document Number: P15000085212
FEI/EIN Number 47-5339724

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

Address: 7074 MICHIGAN ISLE ROAD, LAKE WORTH, FL, 33467, US
Mail Address: 7074 MICHIGAN ISLE ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLINICAL RESEARCH BILLING 401(K) PLAN 2023 475339724 2024-05-14 CLINICAL RESEARCH BILLING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541219
Sponsor’s telephone number 5612279970
Plan sponsor’s address 7074 MICHIGAN ISLE RD, LAKE WORTH, FL, 33467

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CLINICAL RESEARCH BILLING 401(K) PLAN 2022 475339724 2023-05-27 CLINICAL RESEARCH BILLING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541219
Sponsor’s telephone number 5612279970
Plan sponsor’s address 7074 MICHIGAN ISLE RD, LAKE WORTH, FL, 33467

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CLINICAL RESEARCH BILLING 401(K) PLAN 2021 475339724 2022-05-19 CLINICAL RESEARCH BILLING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541219
Sponsor’s telephone number 5612279970
Plan sponsor’s address 7074 MICHIGAN ISLE RD, LAKE WORTH, FL, 33467

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ETCHBERGER KRISTI President 7074 MICHIGAN ISLE ROAD, LAKE WORTH, FL, 33467
ETCHBERGER KRISTI Secretary 7074 MICHIGAN ISLE ROAD, LAKE WORTH, FL, 33467
ETCHBERGER KRISTI Director 7074 MICHIGAN ISLE ROAD, LAKE WORTH, FL, 33467
Hill Steven Vice President 471 Nardo Ave SW, Palm Bay, FL, 32908
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2174607704 2020-05-01 0455 PPP 7074 MICHIGAN ISLE RD, LAKE WORTH, FL, 33467
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78590
Loan Approval Amount (current) 78590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33467-0900
Project Congressional District FL-22
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79124.85
Forgiveness Paid Date 2021-01-07
8431618506 2021-03-09 0455 PPS 7074 Michigan Isle Rd, Lake Worth, FL, 33467-7764
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78590
Loan Approval Amount (current) 78590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-7764
Project Congressional District FL-22
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78884.71
Forgiveness Paid Date 2021-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State