Search icon

INSURANCE BENEFITS OF AMERICA, INC.

Headquarter

Company Details

Entity Name: INSURANCE BENEFITS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2016 (8 years ago)
Document Number: P16000070808
FEI/EIN Number 81-3663855
Address: 1400 E. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334, US
Mail Address: 1400 E. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INSURANCE BENEFITS OF AMERICA, INC., MISSISSIPPI 1160374 MISSISSIPPI
Headquarter of INSURANCE BENEFITS OF AMERICA, INC., RHODE ISLAND 001729997 RHODE ISLAND
Headquarter of INSURANCE BENEFITS OF AMERICA, INC., ALABAMA 000-527-488 ALABAMA
Headquarter of INSURANCE BENEFITS OF AMERICA, INC., KENTUCKY 1170510 KENTUCKY
Headquarter of INSURANCE BENEFITS OF AMERICA, INC., COLORADO 20211888554 COLORADO
Headquarter of INSURANCE BENEFITS OF AMERICA, INC., IDAHO 4428824 IDAHO
Headquarter of INSURANCE BENEFITS OF AMERICA, INC., ILLINOIS CORP_71749606 ILLINOIS

Agent

Name Role Address
ZIMMERMAN ZACHARY Agent 1400 E. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334

Chief Executive Officer

Name Role Address
ZIMMERMAN ZACHARY Chief Executive Officer 1400 E. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334

Secretary

Name Role Address
ZIMMERMAN ZACHARY Secretary 1400 E. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334

President

Name Role Address
GROSS JEFFREY M President 1400 E. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
AMENDMENT 2016-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-19 1400 E. OAKLAND PARK BLVD., 208, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2016-09-19 1400 E. OAKLAND PARK BLVD., 208, OAKLAND PARK, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
Amendment 2016-09-19
Domestic Profit 2016-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State