Search icon

LAW OFFICES OF FRED C. COHEN, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF FRED C. COHEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF FRED C. 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: 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: 31 Aug 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: L97951
FEI/EIN Number 650219025

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

Address: 712 U.S. HIGHWAY ONE, STE 400, NORTH PALM BEACH, FL, 33408
Mail Address: 712 U.S. HIGHWAY ONE, STE 400, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN, FRED C. Treasurer 712 U.S. HIGHWAY ONE, N. PALM BEACH, FL
NORRIS, DAVID B. Vice President 712 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL
COHEN, FRED C. Agent 712 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
NORRIS, DAVID B. Director 712 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL
RAY PETER R Assistant Vice President 712 U.S. HWY ONE, NORTH PALM BEACH, FL, 33408
COHEN GREGORY R AVS 712 U.S. HWY ONE, NORTH PALM BEACH, FL, 33408
COHEN, FRED C. Director 712 U.S. HIGHWAY ONE, N. PALM BEACH, FL
COHEN, FRED C. President 712 U.S. HIGHWAY ONE, N. PALM BEACH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032050 COHEN,NORRIS,WOLMER,RAY,TELEPMAN,BERKOWITZ & COHEN ACTIVE 2025-03-06 2030-12-31 - 712 U.S HIGHWAY ONE,STE 400, NORTH PALM BEACH, FL, 33408
G19000100064 COHEN, NORRIS, WOLMER, RAY, TELEPMAN, BERKOWITZ & COHEN EXPIRED 2019-09-12 2024-12-31 - 712 U.S. HIGHWAY ONE, STE 400, NORTH PALM BEACH, FL, 33408
G11000088571 COHEN, NORRIS, WOLMER, RAY, TELEPMAN & COHEN EXPIRED 2011-09-08 2016-12-31 - 712 U.S. HIGHWAY ONE, STE 400, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
AMENDMENT 2013-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 712 U.S. HIGHWAY ONE, STE 400, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2010-04-06 712 U.S. HIGHWAY ONE, STE 400, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
LAW OFFICES OF FRED C. COHEN, P.A., et al. VS H.E.C. CLEANING, LLC. 4D2019-1070 2019-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA008506XXXXMB

Parties

Name PETER R. RAY, P.A.
Role Appellant
Status Active
Name LAW OFFICES OF FRED C. COHEN, P.A.
Role Appellant
Status Active
Representations Neil Cherubin
Name GREGORY R. COHEN, P.A.
Role Appellant
Status Active
Name BRENT G. WOLMER, P.A.
Role Appellant
Status Active
Name COHEN, NORRIS, WOLMER, RAY, TELEPMAN & COHEN
Role Appellant
Status Active
Name DAVID B. NORRIS, P.A.
Role Appellant
Status Active
Name JAMES S. TELEPMAN, P.A.
Role Appellant
Status Active
Name H.E.C. CLEANING LLC
Role Appellee
Status Active
Representations Lance W. Shinder, Chelsea Hackman
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ En Banc
Docket Date 2020-01-27
Type Order
Subtype Case to be Determined En Banc
Description Proceeding Will Be Determined En Banc ~ ORDERED that, pursuant to Florida Rule of Appellate Procedure 9.331(a), the parties are hereby notified that the proceeding will be determined en banc.
Docket Date 2019-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-07-23
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of H.E.C. CLEANING, LLC
Docket Date 2019-07-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully text searchable. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of H.E.C. CLEANING, LLC
Docket Date 2019-07-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/2/19.
Docket Date 2019-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 6/28/19.
Docket Date 2019-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (665 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of H.E.C. CLEANING, LLC
Docket Date 2019-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN TODD VANCE, et al. VS AUBTES, LLC., et al. 4D2018-0149 2018-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA013186 AI

Parties

Name DAVID B. NORRIS, P.A.
Role Appellant
Status Active
Name MICHAEL NICKLAUS
Role Appellant
Status Active
Name GREGORY COHEN, an individual
Role Appellant
Status Active
Name BRENT G. WOLMER, P.A.
Role Appellant
Status Active
Name COHEN, NORRIS, WOLMER, RAY, TELEPMAN & COHEN
Role Appellant
Status Active
Name JAMES S. TELEPMAN, P.A.
Role Appellant
Status Active
Name LAW OFFICES OF FRED C. COHEN, P.A.
Role Appellant
Status Active
Name GREGORY R. COHEN, P.A., a Florida Professional Association
Role Appellant
Status Active
Name JOHN TODD VANCE
Role Appellant
Status Active
Representations James Scott Telepman
Name PETER R. RAY, P.A.
Role Appellant
Status Active
Name DARREN TAUBE
Role Appellee
Status Active
Name AUBTES, LLC
Role Appellee
Status Active
Representations Jonathan Feldman, Joey M. Lampert, Gary M. Dunkel, Joshua B. Spector, Craig M. Oberweger, Seth Brian Burack
Name DAVIDOFF LAW FIRM, PLLC
Role Appellee
Status Active
Name Jonathan M. Davidoff
Role Appellee
Status Active
Name CRAIG M. OBERWEGER, an individual
Role Appellee
Status Active
Name STEPHANIE TAUBE
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee's February 1, 2018 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2014) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-03-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of the parties’ jurisdictional briefs and supplemental jurisdictional briefs, it is ORDERED that this appeal is DISMISSED for lack of jurisdiction.The only parties that have been completely eliminated from the case below are Law Offices of Fred C. Cohen, P.A.; David B. Norris, P.A.; Brent G. Wolmer, P.A.; Peter R. Ray, P.A.; and James S. Telepman, P.A. However, no final order of dismissal has been entered as to those parties. See generally Striton Properties, Inc. v. City of Jacksonville Beach, 605 So. 2d 164, 165 (Fla. 1st DCA 1992) (“[T]he trial court dismissed count V of the complaint with leave to amend within 20 days. Appellant chose not to amend. Therefore, dismissal of the complaint with prejudice was appropriate.”); Stoler v. Metro. Life Ins. Co., 287 So. 2d 694, 695 (Fla. 3d DCA 1974) (“The trial court dismissed the complaint without prejudice, but after plaintiff chose not to amend his complaint a final order of dismissal was entered . . . .”).Further, it appears to be undisputed that “Cohen, Norris, Wolmer, Ray, Telepman & Cohen” is a fictitious name, not a legal entity, and thus lacks capacity to sue, as the trial court found.As no other party has been completely eliminated from the case below, this court lacks jurisdiction to review the orders appealed.Dismissal is without prejudice to appellants to timely appeal upon the entry of a final, appealable order.WARNER, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2018-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-16
Type Response
Subtype Response
Description Response ~ TO SUPPLEMENTAL JURISDICTIONAL BRIEF (Jonathan Davidoff, Davidoff Law Firm, PLLC)
On Behalf Of AUBTES, LLC.
Docket Date 2018-02-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ (SUPPLEMENTAL)
On Behalf Of JOHN TODD VANCE
Docket Date 2018-02-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties' responses to this court's January 12, 2018 jurisdictional order, it is ORDERED that this appeal is dismissed as to the December 22, 2017 ruling staying the case. However, it is not clear to this court whether the remainder of the orders are appealable. It is not clear what parties remain in the case below, what parties have been totally eliminated, and when each party was totally eliminated. Appellants shall file a supplemental jurisdictional brief, within five (5) days, listing all the claims and parties in the case and identifying which parties were totally eliminated from the case and when, so that this court can determine if any orders are appealable pursuant to Florida Rule of Appellate Procedure 9.110(k). Appellants are reminded that under rule 9.110(k), an order completely eliminating a party from a case is immediately appealable and will be untimely appealed if not appealed until the remaining parties are dismissed (unlike orders disposing of interrelated claims). Appellees may file a response within five (5) days of appellants' supplemental brief. The briefs/responses shall not exceed five (5) pages.
Docket Date 2018-02-01
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of AUBTES, LLC.
Docket Date 2018-02-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of AUBTES, LLC.
Docket Date 2018-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AUBTES, LLC.
Docket Date 2018-01-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of JOHN TODD VANCE
Docket Date 2018-01-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN TODD VANCE
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1618257202 2020-04-15 0455 PPP 712 U.S. Highway One, Suite 400, NORTH PALM BEACH, FL, 33408-4525
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 712500
Loan Approval Amount (current) 712500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-4525
Project Congressional District FL-21
Number of Employees 47
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 719308.33
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State