Search icon

COLE SCHOTZ P.C., P.A. - Florida Company Profile

Company Details

Entity Name: COLE SCHOTZ P.C., P.A.
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: 18 Aug 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: F14000003446
FEI/EIN Number 222113414

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

Address: COURT PLAZA NORTH, 25 MAIN STREET, HACKENSACK, NJ, 07601
Mail Address: COURT PLAZA NORTH, 25 MAIN STREET, HACKENSACK, NJ, 07601
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
SIROTA MICHAEL D President 1325 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10019
KAZLOW GLENN R Vice President COURT PLAZA NORTH, 25 MAIN STREET, HACKENSACK, NJ, 07601
ABRAMSON RICHARD W Director COURT PLAZA NORTH, 25 MAIN STREET, HACKENSACK, NJ, 07601
GARDNER BRIAN L Director 1325 AVENUE OF THE AMERICAS, 19TH FLOOR, NE YORK, NY, 10019
KIM JAMES T Director COURT PLAZA NORTH, 25 MAIN STREET, HACKENSACK, NJ, 07601
SCHECHTER JEFFREY D Director COURT PLAZA NORTH, 25 MAIN STREET, HACKENSACK, NJ, 07601
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-01-12 COLE SCHOTZ P.C., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State