Entity Name: | BARRY A. COHEN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARRY A. COHEN, P.A. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Aug 1975 (50 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 483452 |
FEI/EIN Number |
591618945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7702 Grasmere Drive, Land O Lakes, FL, 34637, US |
Mail Address: | PO Box 152235, TAMPA, FL, 33684, US |
ZIP code: | 34637 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Kevin MEsq. | Officer | PO Box 152235, TAMPA, FL, 33684 |
Barnett Leslie JEsq. | Agent | 601 Bayshore Blvd, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000035794 | THE BARRY A. COHEN LEGAL TEAM | EXPIRED | 2015-04-09 | 2020-12-31 | - | 201 E. KENNEDY BLVD SUITE 1950, TAMPA, FL, 33602 |
G12000070877 | THE COHEN LAW GROUP | EXPIRED | 2012-07-16 | 2017-12-31 | - | 201 E. KENNEDY BOULEVARD, SUITE 1000, TAMPA, FL, 33602 |
G09000121607 | COHEN, FOSTER & ROMINE | EXPIRED | 2009-06-16 | 2014-12-31 | - | 201 E. KENNEDY BLVD, STE. 1000, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-25 | 601 Bayshore Blvd, STE 700, TAMPA, FL 33606 | - |
REINSTATEMENT | 2019-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-25 | 7702 Grasmere Drive, Land O Lakes, FL 34637 | - |
CHANGE OF MAILING ADDRESS | 2019-05-25 | 7702 Grasmere Drive, Land O Lakes, FL 34637 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-25 | Barnett, Leslie J, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
NAME CHANGE AMENDMENT | 2012-06-20 | BARRY A. COHEN, P.A. | - |
NAME CHANGE AMENDMENT | 2011-10-07 | COHEN & FOSTER, P.A. | - |
NAME CHANGE AMENDMENT | 2009-05-12 | COHEN, FOSTER & ROMINE, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000464808 | LAPSED | 19-CA-005859 | HILLSBOROUGH COUNTY FL | 2019-05-01 | 2024-07-09 | $693561.65 | GREYLOCK MACKINNON ASSOCIATES INC, 75 PARK PLAZA, 4TH FLOOR, BOSTON, MA 02116 |
J19000446805 | LAPSED | 14 CA 010387 | HILLSBOROUGH CO | 2019-02-12 | 2024-06-28 | $104,664.72 | CIT TECHNOLOGY FINANCING SERVICES, INC, 1 CIT DRIVE, LIVINGSTON, NJ 07039 |
J18000493577 | LAPSED | 13-CA-12403 | HILLSBOROUGH CIRCUIT COURT CLE | 2018-04-06 | 2023-07-12 | $25,471.15 | NHB ADVISORS, INC. F/K/A NACHMANHAYSBROWNSTEIN, INC., 822 MONTGOMERY AVENUE, STE 204, NARBERT, PA 19072 |
J17000238891 | ACTIVE | 1000000741132 | HILLSBOROU | 2017-04-20 | 2037-04-26 | $ 4,440.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13000570219 | TERMINATED | 1000000395515 | HILLSBOROU | 2013-03-05 | 2033-03-13 | $ 7,260.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2019-05-25 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-06-17 |
Name Change | 2012-06-20 |
ANNUAL REPORT | 2012-04-09 |
Name Change | 2011-10-07 |
ANNUAL REPORT | 2011-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State