Entity Name: | S.B. MEDICAL BILLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.B. 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: | 13 May 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P99000043638 |
FEI/EIN Number |
650922476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 575 EASTON AVENUE, SOMERSET, NJ, 08873, US |
Mail Address: | 575 EASTON AVENUE, SOMERSET, NJ, 08873, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHUSTER LAW FIRM, P.L. | Agent | - |
PROVENZANO CAMILLE | Director | 575 EASTON AVENUE, SOMERSET, NJ, 08873 |
PROVENZANO CAMILLE | President | 575 EASTON AVENUE, SOMERSET, NJ, 08873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 575 EASTON AVENUE, 11 N, SOMERSET, NJ 08873 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 575 EASTON AVENUE, 11 N, SOMERSET, NJ 08873 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-23 | SHUSTER LAW FIRM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-01 | 4440 PGA BOULEVARD, #600, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 2002-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-05-23 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State