Search icon

HEALTH CARE BILLING CONSULTANTS INC. - Florida Company Profile

Company Details

Entity Name: HEALTH CARE BILLING CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH CARE BILLING CONSULTANTS 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: 14 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000034754
FEI/EIN Number 650900408

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

Address: 8716 SOL TERRACE, LAKE PARK, FL, 33403-1667, US
Mail Address: 8716 SOL TERRACE, LAKE PARK, FL, 33403-1667, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS JILL M Director 8716 SOL TERRACE, LAKE PARK, FL, 334031667
MORRIS JILL M Agent 8716 SOL TERRACE, LAKE PARK, FL, 334031667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 8716 SOL TERRACE, LAKE PARK, FL 33403-1667 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 8716 SOL TERRACE, LAKE PARK, FL 33403-1667 -
CHANGE OF MAILING ADDRESS 2015-03-31 8716 SOL TERRACE, LAKE PARK, FL 33403-1667 -
REINSTATEMENT 2012-10-03 - -
PENDING REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2001-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000403271 TERMINATED 1000000748800 PALM BEACH 2017-06-28 2027-07-13 $ 644.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-28
REINSTATEMENT 2012-10-03
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State