Search icon

COHEN DERMATOPATHOLOGY, PC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COHEN DERMATOPATHOLOGY, PC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2011 (14 years ago)
Document Number: F03000004526
FEI/EIN Number 04-3452130

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

Address: 15 Crawford Street, Suite 100, Needham, MA, 02494, US
Mail Address: 15 Crawford Street, Suite 100, Needham, MA, 02494, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Singhal Anuradha M.D. President 15 Crawford Street, Needham, MA, 02494
Kim Paul Treasurer 15 Crawford Street, Needham, MA, 02494
Kim Paul Secretary 15 Crawford Street, Needham, MA, 02494
Singhal Anuradha M.D. Director 15 Crawford Street, Needham, MA, 02494
Kim Paul Director 15 Crawford Street, Needham, MA, 02494
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016524 INFORM DIAGNOSTICS EXPIRED 2018-01-31 2023-12-31 - 6655 N. MACARTHUR BLVD, IRVING, TX, 75039
G14000108293 MIRACA LIFE SCIENCES EXPIRED 2014-10-27 2019-12-31 - 6655 N. MACARTHUR BLVD., IRVING, TX, 75039
G12000017830 MIRACA LIFE SCIENCES EXPIRED 2012-02-21 2017-12-31 - 6655 N. MACARTHUR BLVD., IRVING, TX, 75039
G11000079123 CARIS LIFE SCIENCES EXPIRED 2011-08-09 2016-12-31 - 6655 N. MACARTHUR BLVD., IRVING, TX, 75039

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 15 Crawford Street, Suite 100, Needham, MA 02494 -
CHANGE OF MAILING ADDRESS 2024-04-03 15 Crawford Street, Suite 100, Needham, MA 02494 -
REINSTATEMENT 2011-08-08 - -
REGISTERED AGENT NAME CHANGED 2011-08-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-08-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State