Search icon

ASSOCIATED HEALTHCARE BILLING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED HEALTHCARE BILLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED HEALTHCARE BILLING SERVICES, 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: 08 Mar 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000022214
FEI/EIN Number 593377277

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

Address: 300 N 2ND ST, STE 12, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: P.O BOX 50066, JACKSONVILLE BEACH, FL, 32240, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT VINCENT T Director 1618 STRAND ST, NEPTUNE BEACH, FL, 32266
WRIGHT VINCENT T President 1618 STRAND ST, NEPTUNE BEACH, FL, 32266
WRIGHT VINCENT T Secretary 1618 STRAND ST, NEPTUNE BEACH, FL, 32266
WRIGHT VINCENT T Treasurer 1618 STRAND ST, NEPTUNE BEACH, FL, 32266
WRIGHT CAROL Y Director 12601 SW 92ND COURT, MIAMI, FL
WRIGHT CAROL Y Vice President 12601 SW 92ND COURT, MIAMI, FL
OSSI JUDY C Agent 50 N. LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-09-07 OSSI, JUDY C -
REGISTERED AGENT ADDRESS CHANGED 1999-09-07 50 N. LAURA STREET, SUITE 3900, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 300 N 2ND ST, STE 12, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 1997-04-11 300 N 2ND ST, STE 12, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 1999-09-07
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-11
DOCUMENTS PRIOR TO 1997 1996-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State