Search icon

COMPU-BILLING SERVICES INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMPU-BILLING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (4 years ago)
Document Number: P17000065152
FEI/EIN Number 20-5207462
Address: 309 W MARTIN L KING BLVD, TAMPA, FL, 33603, US
Mail Address: 309 West Martin Luther King Blvd, TAMPA, FL, 33603, US
ZIP code: 33603
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_73830508
State:
ILLINOIS

Key Officers & Management

Name Role Address
COLLINS MOSI President 309 W MARTIN L KING BLVD, TAMPA, FL, 33603
COLLINS MOSI N Agent 309 W MARTIN L KING BLVD, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094853 COMPU BILLING INC ACTIVE 2024-08-08 2029-12-31 - 309 WEST MARTIN LUTHER KING BLVD, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-16 - -
CHANGE OF MAILING ADDRESS 2021-11-16 309 W MARTIN L KING BLVD, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2021-11-16 COLLINS, MOSI N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000716983 TERMINATED 1000000845880 HILLSBOROU 2019-10-24 2029-10-30 $ 324.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-03-25
Amendment 2019-09-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
Domestic Profit 2017-08-02

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,667
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,667
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,957.51
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $41,665
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$41,667
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,667
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,168.16
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $35,556
Utilities: $2,111
Rent: $4,000
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State