Search icon

JACOB COHEN M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JACOB COHEN M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB COHEN M.D., 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: 19 Jul 1989 (36 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L03083
FEI/EIN Number 650137825

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

Address: 3800 N MIAMI AVENUE, MIAMI BEACH, FL, 33127, US
Mail Address: P.O. BOX 398299, MIAMI BEACH, FL, 33239, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN M.D., JACOB President 3800 N MIAMI AVENUE, MIAMI BEACH, FL, 33127
COHEN M.D., JACOB Secretary 3800 N MIAMI AVENUE, MIAMI BEACH, FL, 33127
COHEN M.D., JACOB Director 3800 N MIAMI AVENUE, MIAMI BEACH, FL, 33127
JAY, SCOTT R. Agent 420 LINCOLN ROAD, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 3800 N MIAMI AVENUE, MIAMI BEACH, FL 33127 -
CHANGE OF MAILING ADDRESS 1998-04-15 3800 N MIAMI AVENUE, MIAMI BEACH, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State