Search icon

MARSHALL L. COHEN, P.A. - Florida Company Profile

Company Details

Entity Name: MARSHALL L. COHEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARSHALL L. COHEN, 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: 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: 03 Feb 1987 (38 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: J55906
FEI/EIN Number 592767690

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

Address: 12065 METRO PKWAY, 101, FORT MYERS, FL, 33966
Mail Address: P.O. BOX 60292, FT. MYERS, FL, 33906, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MARSHALL L Director PO BOX 60292, FORT MYERS, FL, 33906
COHEN MARSHALL L President PO BOX 60292, FORT MYERS, FL, 33906
COHEN MARSHALL L Agent 12065 METRO PARKWAY, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 12065 METRO PKWAY, 101, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 12065 METRO PARKWAY, 101, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2004-04-22 COHEN, MARSHALL LMR. -
CHANGE OF MAILING ADDRESS 1994-04-20 12065 METRO PKWAY, 101, FORT MYERS, FL 33966 -
NAME CHANGE AMENDMENT 1992-07-06 MARSHALL L. COHEN, P.A. -

Court Cases

Title Case Number Docket Date Status
ETHX CORPORATION, MARSHALL COHEN, ET AL., VS METROPOLITAN COMMERCIAL PARK CONDOMINIUM ASSN. 2D2012-0440 2012-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-003189

Parties

Name ETHX CORPORATION
Role Appellant
Status Active
Representations Marshall Lawrence Cohen, CHRISTINA M. SANABRIA, ESQ.
Name HAMILTON K. AGNEW
Role Appellant
Status Active
Name MARSHALL COHEN
Role Appellant
Status Active
Name MARSHALL L. COHEN, P.A.
Role Appellant
Status Active
Name RAYMER PROPERTIES, INC.
Role Appellee
Status Active
Name METROPOLITAN COMMERCIAL PARK C
Role Appellee
Status Active
Representations DONNA M. FLAMMANG, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ stipulation
On Behalf Of ETHX CORPORATION
Docket Date 2012-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ETHX CORPORATION
Docket Date 2012-01-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ETHX CORPORATION
Docket Date 2012-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State