Search icon

COHEN & COHEN, P.A.

Company Details

Entity Name: COHEN & COHEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 1972 (53 years ago)
Document Number: 603390
FEI/EIN Number 591392259
Address: 4000 Hollywood Blvd., HOLLYWOOD, FL, 33021, US
Mail Address: 4000 Hollywood Blvd., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN, BERNARD Agent 4000 Hollywood Blvd., HOLLYWOOD, FL, 33021

President

Name Role Address
COHEN, IRWIN President 4000 Hollywood BLvd., Hollywood, FL, 33021

Director

Name Role Address
COHEN, IRWIN Director 4000 Hollywood BLvd., Hollywood, FL, 33021
COHEN, BERNARD Director 4000 Hollywood Blvd., HOLLYWOOD, FL, 33021

Secretary

Name Role Address
COHEN, BERNARD Secretary 4000 Hollywood Blvd., HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
COHEN, BERNARD Treasurer 4000 Hollywood Blvd., HOLLYWOOD, FL, 33021

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000651205 LAPSED CACE 05-08653(08) 17TH JUD.CIR. OF BROWARD CTY. 2010-05-25 2015-06-09 $192,969.81 CONRAD & SCHERER, LLP, 633 SOUTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33301

Court Cases

Title Case Number Docket Date Status
COBIS, etc. and COHEN & COHEN, P.A. VS FLORIDA DEPARTMENT OF TRANSPORTATION 4D2014-4952 2014-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-17702 CACE 12

Parties

Name COHEN & COHEN, P.A.
Role Appellant
Status Active
Representations MICHAEL J. TOMKIEWICZ, GINO A. LUZIETTI, Charles S. Stratton, GARY M. FARMER, JR., GARY M FARMER
Name COBISAND LLC
Role Appellant
Status Active
Representations GARY M FARMER, MICHAEL J. TOMKIEWICZ, GINO A. LUZIETTI, GARY M. FARMER, JR., Charles S. Stratton
Name FLORIDA DEPARTMENT OF TRANSPOR
Role Appellee
Status Active
Representations Marc Peoples, Philip Evan Greenwald
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 8, 2016 amended motion for written opinion is denied.
Docket Date 2016-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **SEE AMENDED MOTION**
On Behalf Of COBIS
Docket Date 2016-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' October 26, 2015 amended motion for attorneys' fees is denied.
Docket Date 2016-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COBIS
Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ **FINAL** ORDERED that appellants' December 22, 2015 motion for extension of time is granted, and appellants shall serve the reply brief on or before February 26, 2016. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of COBIS
Docket Date 2015-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA DEPARTMENT OF TRANSPOR
Docket Date 2015-11-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' October 26, 2015 motion for leave to amend motion for attorney's fees on appeal is granted. Appellants' amended motion for attorney's fees filed on October 26, 2015 is deemed filed as of the date of this order.
Docket Date 2015-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (AMENDED) **AMENDED MOTION PERMITTED - SEE 11/17/15 ORDER**
On Behalf Of COBIS
Docket Date 2015-11-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that Appellee's October 14, 2015 motion to strike is denied without prejudice and Appellee may respond in the Answer Brief.
Docket Date 2015-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 12/10/15
On Behalf Of FLORIDA DEPARTMENT OF TRANSPOR
Docket Date 2015-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMEND MOTION FOR ATTORNEY'S FEES
On Behalf Of COBIS
Docket Date 2015-10-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of COBIS
Docket Date 2015-10-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of FLORIDA DEPARTMENT OF TRANSPOR
Docket Date 2015-10-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of FLORIDA DEPARTMENT OF TRANSPOR
Docket Date 2015-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COBIS
Docket Date 2015-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COBIS
Docket Date 2015-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 10/14/15) **AMENDED MOTION FILED - SEE 11/17/15 ORDER**
On Behalf Of COBIS
Docket Date 2015-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 17, 2015 unopposed motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-08-21
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellants' August 18, 2015 notice of stipulated withdrawal is noted, and the August 14, 2015 motion to supplement the record is withdrawn.
Docket Date 2015-08-18
Type Notice
Subtype Notice
Description Notice ~ OF STIPULATED WITHDRAWAL OF MOTION TO SUPP. ROA FILED ON 8/14/15 **NOTED 8/21/15**
On Behalf Of COBIS
Docket Date 2015-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COBIS
Docket Date 2015-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **MOTION WITHDRAWN - SEE 8/21/15 ORDER**
On Behalf Of COBIS
Docket Date 2015-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 13, 2015 amended motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of COBIS
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 26, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COBIS
Docket Date 2015-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
On Behalf Of Clerk - Broward
Docket Date 2015-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed April 10, 2015, for extension of time, is granted and appellants shall serve the initial brief on or before May 28, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COBIS
Docket Date 2015-03-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed March 10, 2015, this Court's March 10, 2015 order to show cause is discharged, and appellee's motion to dismiss filed March 5, 2015 is denied as moot; further, ORDERED that appellants' motion filed March 9, 2015, for extension of time, is granted. The time for the court reporter to file the transcript with the circuit court is extended to and including March 31, 2015 and appellants shall serve the initial brief within twenty (20) days of the filing of the transcript.
Docket Date 2015-03-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of COBIS
Docket Date 2015-03-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 3/3/15** Upon receipt of the appellee's motion to dismiss filed March 5, 2015 it is ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 20, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-03-09
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS *AND* MOTION TO EXTEND TIMES ACCORDINGLY (M/EOT GRANTED 3/23/15)
On Behalf Of COBIS
Docket Date 2015-03-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED AS MOOT 3/23/15)
On Behalf Of FLORIDA DEPARTMENT OF TRANSPOR
Docket Date 2015-01-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ E FILED 12-23-14
On Behalf Of FLORIDA DEPARTMENT OF TRANSPOR
Docket Date 2014-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State