Search icon

DYER MEDICAL BILLING SOLUTIONS, INC.

Company Details

Entity Name: DYER MEDICAL BILLING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 81-4773238
Address: 35 Dennis Lane, Acton, ME 04001
Mail Address: 16 Bishop Lane, Palm Coast, FL 32137
Place of Formation: FLORIDA

Agent

Name Role Address
Dyer, Jennifer L Agent 35 Dennis Lane, Acton, FL 04001

President

Name Role Address
DYER, JENNIFER President 16 BISHOP LANE, PALM COAST, FL 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 35 Dennis Lane, Acton, ME 04001 No data
CHANGE OF MAILING ADDRESS 2022-04-11 35 Dennis Lane, Acton, ME 04001 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 35 Dennis Lane, Acton, FL 04001 No data
REGISTERED AGENT NAME CHANGED 2018-07-02 Dyer, Jennifer L No data

Debts

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

Documents

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: 18 Feb 2025

Sources: Florida Department of State