Entity Name: | ZESKIND'S BENEFITS CONSULTING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Aug 2008 (16 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 11 Aug 2008 (16 years ago) |
Document Number: | P08000075596 |
FEI/EIN Number | 263209851 |
Address: | 10485 SW 52 Street, Cooper City, FL, 33328, US |
Mail Address: | P.O. BOX 560666, MIAMI, FL, 33256, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZESKIND JEFFREY A | Agent | 10485 SW 52 Street, Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
ZESKIND JEFFREY A | President | 10485 SW 52 Street, Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
ZESKIND JEFFREY A | Vice President | 10485 SW 52 Street, Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
ZESKIND JEFFREY A | Secretary | 10485 SW 52 Street, Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
ZESKIND JEFFREY A | Treasurer | 10485 SW 52 Street, Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
ZESKIND JEFFREY A | Director | 10485 SW 52 Street, Cooper City, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000036410 | HIPAA-CONSULTANTS.COM | ACTIVE | 2013-04-16 | 2028-12-31 | No data | PO BOX 560666, MIAMI, FL, 33256-0666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 10485 SW 52 Street, Cooper City, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 10485 SW 52 Street, Cooper City, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 10485 SW 52 Street, Cooper City, FL 33328 | No data |
CONVERSION | 2008-08-11 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L00000009203. CONVERSION NUMBER 100000089551 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State