Search icon

RAPID-MED BILLING SYSTEMS, INC.

Company Details

Entity Name: RAPID-MED BILLING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000087405
FEI/EIN Number 65-0620751
Address: 2126 N.W. 64TH AVENUE, MARGATE, FL 33063
Mail Address: P.O. BOX 935092, MARGATE, FL 33093-5092
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KOONS, THOMAS W Agent 2126 N.W. 64TH AVENUE, MARGATE, FL 33063

Director

Name Role Address
KOONS, JAYMIE S Director 2126 N.W. 64TH AVENUE, MARGATE, FL 33063
KOONS, THOMAS W Director 2126 N.W. 64TH AVENUE, MARGATE, FL 33063
RAGONE, JAMES V Director 1466 N.E. 179 STREET, NORTH MIAMI BEACH, FL 33162
RAGONE, DOROTHY Director 1466 N.E. 179 STREET, NORTH MIAMI BEACH, FL 33162

Treasurer

Name Role Address
KOONS, THOMAS W Treasurer 2126 N.W. 64TH AVENUE, MARGATE, FL 33063

Secretary

Name Role Address
KOONS, THOMAS W Secretary 2126 N.W. 64TH AVENUE, MARGATE, FL 33063

President

Name Role Address
RAGONE, JAMES V President 1466 N.E. 179 STREET, NORTH MIAMI BEACH, FL 33162

Vice President

Name Role Address
RAGONE, DOROTHY Vice President 1466 N.E. 179 STREET, NORTH MIAMI BEACH, FL 33162
KOONS, JAYMIE S Vice President 2126 N.W. 64TH AVENUE, MARGATE, FL 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF MAILING ADDRESS 1996-05-01 2126 N.W. 64TH AVENUE, MARGATE, FL 33063 No data

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State