Search icon

LISA COHEN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LISA COHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 1984 (41 years ago)
Date of dissolution: 04 Nov 1988 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (37 years ago)
Document Number: H21896
FEI/EIN Number 592448502
Address: 1400 E. OAKLAND PARK BLVD, SUITE 102, FT LAUDERDALE, FL, 33334
Mail Address: 1400 E. OAKLAND PARK BLVD, SUITE 102, FT LAUDERDALE, FL, 33334
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN, LISA Director 11530 COUNTRY SOUND CT, BOCA RATON, FL
COHEN, LISA President 11530 COUNTRY SOUND CT, BOCA RATON, FL
COHEN, LISA Treasurer 11530 COUNTRY SOUND CT, BOCA RATON, FL
COHEN, GARY M. Director 11530 COUNTRY SOUND CT, BOCA RATON, FL
COHEN, GARY M. Secretary 11530 COUNTRY SOUND CT, BOCA RATON, FL
COHEN, LISA Agent 1400 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1985-06-20 1400 E. OAKLAND PARK BLVD, SUITE 102, FT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 1985-06-20 1400 E. OAKLAND PARK BLVD, SUITE 102, FT LAUDERDALE, FL 33334 -

Court Cases

Title Case Number Docket Date Status
JOHN J. SULLIVAN, WILLIAM P. DEILE, ET AL., VS MARNI LIN SAWICKI, SHARON L. HARRINGTON, ET AL., 2D2014-1540 2014-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-3122

Parties

Name STEVE CRANE
Role Appellant
Status Active
Name WILLIAM P. DEILE
Role Appellant
Status Active
Representations CHARLES C. JONES, I I, ESQ.
Name JOHN J. SULLIVAN, INC.
Role Appellant
Status Active
Representations CHARLES C. JONES, I I, ESQ., MATTHEW S. TOLL, ESQ., STEPHEN N. MC GUIRE, ESQ.
Name DAVID CARR LLC
Role Appellant
Status Active
Name ROBERT DAVIES
Role Appellant
Status Active
Name LISA COHEN, INC.
Role Appellant
Status Active
Name RANA ERBRICK
Role Appellee
Status Active
Name MARNI LIN SAWICKI
Role Appellee
Status Active
Representations THOMAS B. HART, ESQ., LLOYD SCHWED, ESQ., Mark Herron, Esq.
Name SHARON L. HARRINGTON
Role Appellee
Status Active
Name REBECCA VANDEUTEKOM
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of JOHN J. SULLIVAN
Docket Date 2014-09-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Relinquishment extended thru 10/31/2014
Docket Date 2014-09-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN J. SULLIVAN
Docket Date 2014-08-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ JT-AA shall file either copies of ords or SR
Docket Date 2014-08-01
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JOHN J. SULLIVAN
Docket Date 2014-07-22
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ JT
Docket Date 2014-07-17
Type Response
Subtype Response
Description RESPONSE ~ Appellees' Response to Appellants'Motion to Relinquish Jurisdiction
On Behalf Of MARNI LIN SAWICKI
Docket Date 2014-07-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOHN J. SULLIVAN
Docket Date 2014-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN J. SULLIVAN
Docket Date 2014-06-11
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ JB
Docket Date 2014-06-10
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to reinstate appeal
On Behalf Of MARNI LIN SAWICKI
Docket Date 2014-06-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
Docket Date 2014-06-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of WILLIAM P. DEILE
Docket Date 2014-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Wallace and Sleet
Docket Date 2014-05-21
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2014-05-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING LEAVE TO WITHDRAW AS ATTORNEY OF RECORD
On Behalf Of LEE CLERK
Docket Date 2014-04-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB
Docket Date 2014-04-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of JOHN J. SULLIVAN
Docket Date 2014-04-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-04-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/CERTIFICATE OF SERVICE
On Behalf Of JOHN J. SULLIVAN
Docket Date 2014-04-03
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ "DISCHARGED" 4/15/2014
Docket Date 2014-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN J. SULLIVAN

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.33
Total Face Value Of Loan:
20833.33

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,074.46
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,833.33
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.33
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,981.48
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,831.33
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State