Search icon

GOREN, CHEROF, DOODY & EZROL, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOREN, CHEROF, DOODY & EZROL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOREN, CHEROF, DOODY & EZROL, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Mar 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: H48234
FEI/EIN Number 592506263

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

Address: 3099 E. COMMERCIAL BLVD. SUITE 200, FT. LAUDERDALE, FL, 33308, US
Mail Address: 3099 E. COMMERCIAL BLVD. SUITE 200, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOREN, SAMUEL S. President 3099 E. COMMERCIAL BLVD, SUITE 200, FT. LAUDERDALE, FL
DOODY, DONALD J Secretary 3099 E. COMMERCIAL BLVD, SUITE 200, FT. LAUDERDALE, FL
Cirullo, Michael Agent 3099 EAST COMMERCIAL BLVD, FT. LAUDERDALE, FL, 33308
EZROL KERRY L Treasurer 3099 E. COMMERCIAL BLVD. SUITE 200, FT. LAUDERDALE, FL, 33308
CIRULLO MICHAEL D Vice President 3099 E COMMERICAL BLVD, SUITE 200, FORT LAUDERDALE, FL, 33308
KLAHR JULIE F Vice President 3099 E COMMERCIAL BLVD, SUITE 200, FORT LAUDERDALE, FL, 33308
HOROWITZ JACOB Vice President 3099 E. COMMERCIAL BLVD. SUITE 200, FT. LAUDERDALE, FL, 33308

Form 5500 Series

Employer Identification Number (EIN):
592506263
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-03 Cirullo, Michael -
AMENDMENT 2020-01-14 - -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-01-04 3099 E. COMMERCIAL BLVD. SUITE 200, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 3099 E. COMMERCIAL BLVD. SUITE 200, FT. LAUDERDALE, FL 33308 -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2001-05-25 GOREN, CHEROF, DOODY & EZROL, P.A. -
NAME CHANGE AMENDMENT 1996-03-06 JOSIAS, GOREN, CHEROF, DOODY AND EZROL, P.A. -

Court Cases

Title Case Number Docket Date Status
ABINA O'SULLIVAN, Appellant(s) v. GOREN, CHEROF, DOODY & EZROL, P.A., Appellee(s). 4D2023-2361 2023-10-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-001992

Parties

Name Abina O'Sullivan
Role Appellant
Status Active
Name GOREN, CHEROF, DOODY & EZROL, P.A.
Role Appellee
Status Active
Representations Brian Jeffrey Sherman, Michael David Cirullo, Jr.
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Abina O'Sullivan
View View File
Docket Date 2023-12-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Abina O'Sullivan
Docket Date 2023-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal - 286 Pages
On Behalf Of Broward Clerk
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Goren, Cherof, Doody & Ezrol, P.A.
Docket Date 2024-06-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-26
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-02-07
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Goren, Cherof, Doody & Ezrol, P.A.
View View File
Docket Date 2024-02-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-01
Type Record
Subtype Appendix
Description Supplemental Appendix to Answer Brief
On Behalf Of Goren, Cherof, Doody & Ezrol, P.A.
Docket Date 2024-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that appellee's January 5, 2024 motion to supplement the record is granted. The material requested in the motion may be included in an appendix to appellee's answer brief. Further, ORDERED that, upon consideration of appellant's January 17, 2024 response, appellee's January 5, 2024 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order.
View View File
Docket Date 2024-01-17
Type Response
Subtype Reply
Description Appellant's reply to answer brief not filed by appellee...
On Behalf Of Abina O'Sullivan
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-01-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-10-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Goren, Cherof, Doody & Ezrol, P.A.
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-12
Amendment 2020-01-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State