Entity Name: | ON-TIME MEDICAL BILLING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jul 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P98000060406 |
FEI/EIN Number | 650880121 |
Address: | 2126 A HOLLYWOOOD BLVD, HOLLYWOOD, FL, 33020 |
Mail Address: | 2126 A HOLLYWOOOD BLVD, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIP SHARRON K | Agent | 2126 A HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
PHILLIP SHARRON | President | 2126 A HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
PHILLIP SHARRON | Director | 2126 A HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
PHILLIP ROBERT W | Director | 2126 A HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
PHILLIP ROBERT W | Vice President | 2126 A HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-05 | 2126 A HOLLYWOOOD BLVD, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-05 | 2126 A HOLLYWOOOD BLVD, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-05 | 2126 A HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 | No data |
RESTATED ARTICLES | 1999-02-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-05 |
Restated Articles | 1999-02-11 |
DEBIT MEMO | 1998-11-23 |
DEBIT MEMO | 1998-09-18 |
Domestic Profit | 1998-07-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State