Search icon

ZESKIND'S BENEFITS CONSULTING CORPORATION

Company Details

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

Agent

Name Role Address
ZESKIND JEFFREY A Agent 10485 SW 52 Street, Cooper City, FL, 33328

President

Name Role Address
ZESKIND JEFFREY A President 10485 SW 52 Street, Cooper City, FL, 33328

Vice President

Name Role Address
ZESKIND JEFFREY A Vice President 10485 SW 52 Street, Cooper City, FL, 33328

Secretary

Name Role Address
ZESKIND JEFFREY A Secretary 10485 SW 52 Street, Cooper City, FL, 33328

Treasurer

Name Role Address
ZESKIND JEFFREY A Treasurer 10485 SW 52 Street, Cooper City, FL, 33328

Director

Name Role Address
ZESKIND JEFFREY A Director 10485 SW 52 Street, Cooper City, FL, 33328

Fictitious Names

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

Events

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

Documents

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