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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Cohen Arnold | President | 1002 E. Newport Center Dr, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Cohen Seth | Secretary | 1002 E. Newport Center Dr, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Cohen Bradley | Treasurer | 1002 E. Newport Center Dr, Deerfield Beach, FL, 33442 |
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 |
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 |
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