Search icon

BARRY A. COHEN, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Cohen Kevin MEsq. Officer PO Box 152235, TAMPA, FL, 33684
Barnett Leslie JEsq. Agent 601 Bayshore Blvd, TAMPA, FL, 33606

Fictitious Names

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

Events

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. -

Debts

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

Documents

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