Search icon

SQUARE ONE ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: SQUARE ONE ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2009 (15 years ago)
Document Number: F08000005011
FEI/EIN Number 010572090

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

Address: 23822 VALENCIA BLVD STE 304, VALENCIA, CA, 91355, US
Mail Address: 23822 VALENCIA BLVD STE 304, VALENCIA, CA, 91355, US
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SQUARE ONE ENTERTAINMENT, INC. 401(K) PROFIT SHARING PLAN 2012 010572090 2013-10-04 SQUARE ONE ENTERTAINMENT, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 2124855730
Plan sponsor’s address 1680 MICHIGAN AVENUE, SUITE 700, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing OFFER VINCE SHLOMI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-04
Name of individual signing OFFER VINCE SHLOMI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHLOMI OFFER V President 23822 VALENCIA BLVD STE 304, VALENCIA, CA, 91355
SHLOMI OFFER V Director 23822 VALENCIA BLVD STE 304, VALENCIA, CA, 91355
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 23822 VALENCIA BLVD STE 304, VALENCIA, CA 91355 -
CHANGE OF MAILING ADDRESS 2016-01-25 23822 VALENCIA BLVD STE 304, VALENCIA, CA 91355 -
REINSTATEMENT 2009-12-18 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State