Search icon

BILLING CENTER OF PORT ST. LUCIE, INC.

Company Details

Entity Name: BILLING CENTER OF PORT ST. LUCIE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000045533
FEI/EIN Number 65-0670427
Address: 8918 S FED HWY 1, PORT ST. LUCIE, FL 34952
Mail Address: P.O. BOX 7520, PORT SAINT LUCIE, FL 34985
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TEMPLE, DANIEL G Agent 1699 S.E. PORTLAND RD, PORT SAINT LUCIE, FL 34952

President

Name Role Address
TEMPLE, DANIEL G President 1699 S.E. PORTILLO RD, PORT ST. LUCIE, FL 34952

Treasurer

Name Role Address
TEMPLE, DANIEL G Treasurer 1699 S.E. PORTILLO RD, PORT ST. LUCIE, FL 34952

Director

Name Role Address
TEMPLE, DANIEL G Director 1699 S.E. PORTILLO RD, PORT ST. LUCIE, FL 34952
DILLEY, ROBERT E Director 1699 S.E. PORTILLO RD, PORT ST. LUCIE, FL 34952

Vice President

Name Role Address
DILLEY, ROBERT E Vice President 1699 S.E. PORTILLO RD, PORT ST. LUCIE, FL 34952

Secretary

Name Role Address
DILLEY, ROBERT E Secretary 1699 S.E. PORTILLO RD, PORT ST. LUCIE, FL 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-26 1699 S.E. PORTLAND RD, PORT SAINT LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-09 8918 S FED HWY 1, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2004-08-09 8918 S FED HWY 1, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State