Search icon

HORIZON MEDICAL BILLING, INC. - Florida Company Profile

Company Details

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

HORIZON MEDICAL BILLING, 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 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000042463
FEI/EIN Number 593508405

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

Address: 5615 LAKE FOX CIR, WINTER HAVEN, FL, 33884
Mail Address: PO BOX 2416, WINTER HAVEN, FL, 33883
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERSTEIN-DIX MICHELLE Manager 5615 LAKE FOX CIRCLE, WINTER HAVEN, FL, 33884
KERSTEIN-DIX MICHELLE Agent 5615 LAKE FOX CIR, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-08 5615 LAKE FOX CIR, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2011-11-08 5615 LAKE FOX CIR, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-08 5615 LAKE FOX CIR, WINTER HAVEN, FL 33884 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2004-01-16 KERSTEIN-DIX, MICHELLE -

Documents

Name Date
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-11-08
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-29
ANNUAL REPORT 2005-03-06
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State