Entity Name: | HOSPITAL BILLING & COLLECTION SERVICE, LTD. CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Aug 1989 (35 years ago) |
Date of dissolution: | 12 Oct 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Oct 2009 (15 years ago) |
Document Number: | P25602 |
FEI/EIN Number | 22-2255980 |
Address: | RIVEREDGE PARK, 118 LUKENS DR., NEWCASTLE, DE 19720 |
Mail Address: | RIVEREDGE PARK, 118 LUKENS DR., NEWCASTLE, DE 19720 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRYNES, FRANCIS | President | 118 LUKENS DR, NEW CASTLE, DE 19720 |
Name | Role | Address |
---|---|---|
BRYNES, FRANCIS | Chief Executive Officer | 118 LUKENS DR, NEW CASTLE, DE 19720 |
Name | Role | Address |
---|---|---|
LAZEAR, THOMAS J | Director | 2134 MAIN STREET, SUITE 160, HUNTINGTON BEACH, CA 92648 |
GRAYSON-FONTENOT, TERI | Director | 9050 AIRLINE HWY, BATON ROUGE, LA 70895 |
Name | Role | Address |
---|---|---|
HAGGERTY, KEVIN | Vice President | 118 LUKENS DR, NEW CASTLE, DE 19720 |
WASILEWSKI, BRIAN J | Vice President | 118 LUKENS DR, NEW CASTLE, DE 19720 |
Name | Role | Address |
---|---|---|
STANLEY, HUPFELD F | Chairman of the Board | 3366 NORTHWEST EXPRESSWAY, OKLAHOMA CITY, OK 73112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-10-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-14 | RIVEREDGE PARK, 118 LUKENS DR., NEWCASTLE, DE 19720 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-14 | RIVEREDGE PARK, 118 LUKENS DR., NEWCASTLE, DE 19720 | No data |
Name | Date |
---|---|
Withdrawal | 2009-10-12 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-02-14 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-02-24 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-07-21 |
ANNUAL REPORT | 2003-02-04 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-01-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State