Search icon

ONE STOP QUOTES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ONE STOP QUOTES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP QUOTES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2014 (11 years ago)
Document Number: P13000067927
FEI/EIN Number 46-3449086

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Cohen Arnold President 1002 E. Newport Center Dr, Deerfield Beach, FL, 33442
Cohen Seth Secretary 1002 E. Newport Center Dr, Deerfield Beach, FL, 33442
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 - 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 -
CHANGE OF MAILING ADDRESS 2025-01-09 1002 E. Newport Center Dr, Suite 200, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-04-21 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2014-07-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-07-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2014-07-15 - -
AMENDMENT 2013-10-28 - -

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 Apr 2025

Sources: Florida Department of State