Search icon

HOSPITAL BILLING & COLLECTION SERVICE, LTD. CORPORATION

Company Details

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

President

Name Role Address
BRYNES, FRANCIS President 118 LUKENS DR, NEW CASTLE, DE 19720

Chief Executive Officer

Name Role Address
BRYNES, FRANCIS Chief Executive Officer 118 LUKENS DR, NEW CASTLE, DE 19720

Director

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

Vice President

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

Chairman of the Board

Name Role Address
STANLEY, HUPFELD F Chairman of the Board 3366 NORTHWEST EXPRESSWAY, OKLAHOMA CITY, OK 73112

Events

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

Documents

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