Search icon

COMPU-BILLING SERVICES INC

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 (3 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
County: Hillsborough
Place of Formation: FLORIDA

Agent

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

President

Name Role Address
COLLINS MOSI President 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 No data 309 WEST MARTIN LUTHER KING BLVD, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-16 No data No data
CHANGE OF MAILING ADDRESS 2021-11-16 309 W MARTIN L KING BLVD, TAMPA, FL 33603 No data
REGISTERED AGENT NAME CHANGED 2021-11-16 COLLINS, MOSI N No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2019-09-16 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State