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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ETHX CORPORATION, MARSHALL COHEN, ET AL., VS METROPOLITAN COMMERCIAL PARK CONDOMINIUM ASSN. | 2D2012-0440 | 2012-01-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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