Search icon

M. COHEN AND SONS, INC. - Florida Company Profile

Company Details

Entity Name: M. COHEN AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Jan 1982 (43 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 851541
FEI/EIN Number 231660294

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 REED ROAD, BROOMALL, PA, 19008
Mail Address: 400 REED ROAD, BROOMALL, PA, 19008
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
COHEN, RONALD Vice President 204 LYNBERGH AVE., BROOMALL, PA, 19008
COHEN, HOWARD Secretary 245 VALLEY RIDGE ROAD, HAVERFORD, PA, 19041
COHEN, HOWARD Treasurer 245 VALLEY RIDGE ROAD, HAVERFORD, PA, 19041
CT Corporation Agent 1200 South Pine Island Road, Plantation, FL, 33324
COHEN ALLEN President 827 CASTLEFINN LANE, BRYN MAWR, PA, 19010
COHEN SAMUEL Vice President 1 TYSON TERRACE, LAFAYETTE, PA, 19444

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-06-15 - -
REGISTERED AGENT NAME CHANGED 2017-06-15 CT Corporation -
REGISTERED AGENT ADDRESS CHANGED 2017-06-15 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2003-12-02 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-06-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-20
AMENDED ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State