Search icon

ONE STOP QUOTES, INC.

Headquarter

Company Details

Entity Name: ONE STOP QUOTES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2014 (11 years ago)
Document Number: P13000067927
FEI/EIN Number 46-3449086
Address: 1002 E. Newport Center Dr, Deerfield Beach, FL, 33442, US
Mail Address: 1002 E. Newport Center Dr, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ONE STOP QUOTES, INC., MISSISSIPPI 1057895 MISSISSIPPI
Headquarter of ONE STOP QUOTES, INC., ALABAMA 000-321-719 ALABAMA
Headquarter of ONE STOP QUOTES, INC., NEW YORK 5601296 NEW YORK
Headquarter of ONE STOP QUOTES, INC., MINNESOTA 3bfd40d8-6e1d-e411-ac2f-001ec94ffe7f MINNESOTA
Headquarter of ONE STOP QUOTES, INC., KENTUCKY 0896709 KENTUCKY
Headquarter of ONE STOP QUOTES, INC., COLORADO 20141468232 COLORADO
Headquarter of ONE STOP QUOTES, INC., IDAHO 612143 IDAHO
Headquarter of ONE STOP QUOTES, INC., ILLINOIS CORP_69748082 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Cohen Arnold President 1002 E. Newport Center Dr, Deerfield Beach, FL, 33442

Secretary

Name Role Address
Cohen Seth Secretary 1002 E. Newport Center Dr, Deerfield Beach, FL, 33442

Treasurer

Name Role Address
Cohen Bradley Treasurer 1002 E. Newport Center Dr, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064326 SENIOR SELECT MED EXPIRED 2019-06-04 2024-12-31 No data 1002 E NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 1002 E. Newport Center Dr, Suite 200, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2025-01-09 1002 E. Newport Center Dr, Suite 200, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2022-04-21 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2014-07-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDMENT 2014-07-15 No data No data
AMENDMENT 2013-10-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-01
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State