Entity Name: | KEYS MEDICAL BILLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEYS 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: | 02 Aug 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P99000068293 |
FEI/EIN Number |
650947604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 819 PEACOCK PLAZA, #391, KEY WEST, FL, 33040 |
Mail Address: | PO BOX 2122, KEY WEST, FL, 33045 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNERR DENISE M | Director | PO BOX 2122, KEY WEST, FL, 33045 |
KNERR DENISE M | President | PO BOX 2122, KEY WEST, FL, 33045 |
ECKSTEIN ALAN E | Agent | 3010 FLAGLER AVENUE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-25 | 819 PEACOCK PLAZA, #391, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2007-04-01 | 819 PEACOCK PLAZA, #391, KEY WEST, FL 33040 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000837111 | LAPSED | 1000000611823 | MONROE | 2014-04-23 | 2024-08-01 | $ 479.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000249352 | TERMINATED | 1000000251865 | MONROE | 2012-03-01 | 2022-04-06 | $ 661.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-05-25 |
ANNUAL REPORT | 2009-05-26 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-01 |
ANNUAL REPORT | 2006-03-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State