Search icon

ACTION BILLING AND COLLECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ACTION BILLING AND COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION BILLING AND COLLECTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000060983
FEI/EIN Number 593276503

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8267 COMMERCIAL WAY, WEEKI WACHEE, FL, 34613-4511
Mail Address: PO BOX 6510, SPRING HILL, FL, 34611
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERN ALLEN President 3327 LAKE PADGE H DR, LAND O LAKES, FL, 34639
VERN ALLEN Agent 3327 LAKE PADGETT DR, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-01-26 8267 COMMERCIAL WAY, WEEKI WACHEE, FL 34613-4511 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 3327 LAKE PADGETT DR, LAND O LAKES, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-08 8267 COMMERCIAL WAY, WEEKI WACHEE, FL 34613-4511 -
REINSTATEMENT 2000-06-08 - -
REGISTERED AGENT NAME CHANGED 2000-06-08 VERN, ALLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-01
REINSTATEMENT 2000-06-08
ANNUAL REPORT 1995-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State