Search icon

COHEN DESIGN COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: COHEN DESIGN COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COHEN DESIGN COMPANY, INC. 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: 11 Jul 1990 (35 years ago)
Date of dissolution: 26 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L86591
FEI/EIN Number 650217107

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

Address: 2800 NW 49TH ST, BOCA RATON, FL, 33434
Mail Address: 2800 NW 49th Street, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN, ROBERTA President 2800 NW 49th Street, BOCA RATON, FL, 33434
COHEN ROBERTA Agent 2800 NW 49th Street, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 2800 NW 49th Street, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2013-03-23 2800 NW 49TH ST, BOCA RATON, FL 33434 -
CANCEL ADM DISS/REV 2006-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 2800 NW 49TH ST, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 1994-03-11 COHEN, ROBERTA -

Documents

Name Date
Voluntary Dissolution 2018-11-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-08
ADDRESS CHANGE 2010-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State