Entity Name: | DYER MEDICAL BILLING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYER MEDICAL BILLING SOLUTIONS, 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: | 03 Jan 2017 (8 years ago) |
Date of dissolution: | 11 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | P17000000365 |
FEI/EIN Number |
814773238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 Dennis Lane, Acton, ME, 04001, US |
Mail Address: | 16 Bishop Lane, Palm Coast, FL, 32137, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYER JENNIFER | President | 16 BISHOP LANE, PALM COAST, FL, 32137 |
Dyer Jennifer L | Agent | 35 Dennis Lane, Acton, FL, 04001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 35 Dennis Lane, Acton, ME 04001 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 35 Dennis Lane, Acton, ME 04001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 35 Dennis Lane, Acton, FL 04001 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-02 | Dyer, Jennifer L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000548895 | ACTIVE | 1000000904770 | FLAGLER | 2021-10-19 | 2031-10-27 | $ 419.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J20000005906 | TERMINATED | 1000000853164 | FLAGLER | 2019-12-20 | 2030-01-02 | $ 615.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
VOLUNTARY DISSOLUTION | 2022-04-11 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-27 |
AMENDED ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2018-06-28 |
Domestic Profit | 2017-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State