Search icon

COHEN LAW GROUP-FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: COHEN LAW GROUP-FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COHEN LAW GROUP-FLORIDA, 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: 05 Apr 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 2017 (8 years ago)
Document Number: P00000034647
FEI/EIN Number 593639510

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

Address: 350 N LAKE DESTINY ROAD, MAITLAND, FL, 32751, US
Mail Address: 350 N LAKE DESTINY ROAD, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COHEN LAW GROUP 401(K) PLAN 2022 593639510 2024-02-15 COHEN LAW GROUP-FLORIDA, P.A. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 4074784878
Plan sponsor’s address 350 NORTH LAKE DESTINY ROAD, SUITE 300, MAITLAND, FL, 32751
COHEN LAW GROUP 401(K) PLAN 2021 593639510 2022-11-08 COHEN LAW GROUP-FLORIDA, P.A. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 4074784878
Plan sponsor’s address 350 NORTH LAKE DESTINY ROAD, SUITE 300, MAITLAND, FL, 32751
COHEN LAW GROUP 401(K) PLAN 2020 593639510 2021-10-12 COHEN LAW GROUP-FLORIDA, P.A. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 4074784878
Plan sponsor’s address 350 NORTH LAKE DESTINY ROAD, SUITE 300, MAITLAND, FL, 32751
COHEN LAW GROUP 401(K) PLAN 2019 593639510 2020-10-15 COHEN LAW GROUP-FLORIDA, P.A. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 4074784878
Plan sponsor’s address 350 NORTH LAKE DESTINY ROAD, SUITE 300, MAITLAND, FL, 32751

Key Officers & Management

Name Role Address
COHEN HARVEY V Secretary 350 N. Lake Destiny Road, Winter Park, FL, 32751
COHEN HARVEY V Treasurer 350 N. Lake Destiny Road, Winter Park, FL, 32751
COHEN HARVEY V Director 350 N. Lake Destiny Road, Winter Park, FL, 32751
COHEN HARVEY V President 350 N. Lake Destiny Road, Winter Park, FL, 32751
HARVEY V. COHEN Agent 350 N LAKE DESTINY ROAD, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092248 COHEN LAW GROUP ACTIVE 2017-08-21 2027-12-31 - 350 N. LAKE DESTINY ROAD, MAITLAND, FL, 32751
G16000029458 COHEN GROSSMAN, ATTORNEYS AT LAW EXPIRED 2016-03-21 2021-12-31 - 350 N. LAKE DESTINY ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 350 N LAKE DESTINY ROAD, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2024-02-07 HARVEY V. COHEN -
NAME CHANGE AMENDMENT 2017-08-22 COHEN LAW GROUP-FLORIDA, P.A. -
AMENDMENT AND NAME CHANGE 2016-02-16 COHEN GROSSMAN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 350 N LAKE DESTINY ROAD, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2016-02-16 350 N LAKE DESTINY ROAD, MAITLAND, FL 32751 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-05-19 COHEN-BATTISTI-GROSSMAN, P.A. -
NAME CHANGE AMENDMENT 2004-04-30 COHEN-BATTISTI, P.A. -
AMENDMENT 2004-01-23 - -
REINSTATEMENT 2004-01-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000481535 TERMINATED CACE 14008423 17TH JUD CIR BROWARD CO. 2016-07-25 2021-08-12 $3425.00 NOSNAWS CORPORATION DBA IHOPE RESTAURANT, 1393 S. UNIVERSITY DRIVE, PLANTATION, FLORIDA 33324
J16000208136 TERMINATED CACE-14008423 CIR CT 17TH JUD BROWARD FL 2016-02-05 2021-03-24 $37,087.20 NOSNAWS CORPORATION D/B/A IHOP RESTAURANTS, 1393 S. UNIVERSITY DRIVE, PLANTATION, FL 33324
J13000907866 TERMINATED 1000000498353 ORANGE 2013-04-25 2023-05-08 $ 490.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
Name Change 2017-08-22
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State