Search icon

SENIOR BENEFITS ONE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SENIOR BENEFITS ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2013 (12 years ago)
Date of dissolution: 30 Dec 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2016 (9 years ago)
Document Number: P13000052455
FEI/EIN Number 46-2985008
Address: 200 S PARK ROAD, HOLLYWOOD, FL, 33021, US
Mail Address: 200 S PARK ROAD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORFMAN STEVE Chief Executive Officer 2 OAKWOOD BLVD, HOLLYWOOD, FL, 33020
SPIEWAK MATTHEW E President 2 Oakwood Blvd, HOLLYWOOD, FL, 33020
SPIEWAK MATHEW Agent 2 OAKWOOD BLVD., HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000106803 HEALTH SOLUTIONS ONE EXPIRED 2014-10-22 2019-12-31 - 200 S PARK ROAD SUITE 465, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CONVERSION 2016-12-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000001482. CONVERSION NUMBER 900000167659
AMENDMENT 2016-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-31 200 S PARK ROAD, SUITE 465, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-05-31 200 S PARK ROAD, SUITE 465, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-05-31 SPIEWAK, MATHEW -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 2 OAKWOOD BLVD., SUITE 100, HOLLYWOOD, FL 33020 -
AMENDMENT 2014-09-10 - -

Documents

Name Date
Amendment 2016-05-31
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-24
Amendment 2014-09-10
ANNUAL REPORT 2014-03-03
Domestic Profit 2013-06-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State