Search icon

COHEN'S FASHION OPTICAL OF TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: COHEN'S FASHION OPTICAL OF TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COHEN'S FASHION OPTICAL OF TREASURE COAST, 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: 17 May 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M81178
FEI/EIN Number 112945118

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

Address: 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY, 11530, US
Mail Address: 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY, 11530, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ROBERT President 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, 11530
COHEN ALAN Vice President 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, 11530
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-30 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-11-30 BLUMBERGEXCELSIOR CORPORATE SERVICES, INc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY 11530 -
CHANGE OF MAILING ADDRESS 2002-02-19 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY 11530 -
REINSTATEMENT 1992-01-16 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State