Search icon

MEDICAL BILLING CONCEPTS INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL BILLING CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL BILLING CONCEPTS 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: 22 Feb 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000016572
FEI/EIN Number 742814638

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

Address: 211 S FEDERAL HWY, 7 & 8, BOYNTON BEACH, FL, 33435, US
Mail Address: 211 S FEDERAL HWY, 7 & 8, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DANA K President 211 S FEDERAL HWY #7, BOYNTON BEACH, FL, 33435
BYRNES JAMES J Vice President 237 GEORGE BUSH BLVD, DELRAY BCH, FL, 33433
BUSH CHESTER F Secretary 211 S FEDRAL HWY #8, BOYNTON BEACH, FL, 33435
BUSH CHESTER F Treasurer 211 S FEDRAL HWY #8, BOYNTON BEACH, FL, 33435
THOMPSON DANA K Agent 46 CITRUS PK DR, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-02 211 S FEDERAL HWY, 7 & 8, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-02 46 CITRUS PK DR, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2002-07-02 211 S FEDERAL HWY, 7 & 8, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2002-07-02 THOMPSON, DANA K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-25
REINSTATEMENT 2002-07-02
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-01-21
DOCUMENTS PRIOR TO 1997 1996-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State