Name: | ONE STOP QUOTES, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 11 Aug 2014 (10 years ago) |
Financial Date End: | 31 Aug 2025 |
Branch of: | ONE STOP QUOTES, INC., FLORIDA (Company Number P13000067927) |
Entity Number: | 612143 |
Place of Formation: | FLORIDA |
File Number: | 612143 |
Principal Address: | 1002 EAST NEWPORT CENTER DRIVE SUITE 200 DEERFIELD BEACH, FL 33442 |
Mailing Address: | SUITE 200 1002 EAST NEWPORT CENTER DRIVE DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On |
---|---|---|---|
BRADLEY COHEN | Treasurer | 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 | 2023-08-08 |
Name | Role | Address | Appointed On |
---|---|---|---|
ARNOLD COHEN | President | 1002 E NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442-7752 | 2020-07-28 |
Name | Role | Address | Appointed On |
---|---|---|---|
SETH COHEN | Secretary | 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 | 2023-08-08 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005831131 | 2024-07-29 |
Annual Report | 0005357147 | 2023-08-08 |
Annual Report | 0004831258 | 2022-07-26 |
Registered Agent Name/Address Change (mass change) | 0004645125 | 2022-03-08 |
Registered Agent Name/Address Change (mass change) | 0004470561 | 2021-10-29 |
Annual Report | 0004361544 | 2021-07-30 |
Annual Report | 0003948257 | 2020-07-28 |
Annual Report | 0003571372 | 2019-07-17 |
Annual Report | 0003282136 | 2018-07-25 |
Annual Report | 0003282135 | 2017-08-08 |
Date of last update: 30 Jan 2025
Sources: Idaho Secretary of State