Search icon

JEFFREY B. COHEN CRNA, INC. - Florida Company Profile

Company Details

Entity Name: JEFFREY B. COHEN CRNA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY B. COHEN CRNA, 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: 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: 24 Apr 2000 (25 years ago)
Document Number: P00000040795
FEI/EIN Number 651001265

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

Address: 5382 landon circle, Boynton Beach, FL, 33437, US
Mail Address: 5382 landon circle, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFREY B. COHEN CRNA, INC. 401(K) PROFIT SHARING PLAN 2019 651001265 2020-07-16 JEFFREY B. COHEN, CRNA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 3059756840
Plan sponsor’s address 2840 S OAKLAND FOREST DR. #2403, OAKLAND PARK, FL, 33309
JEFFREY B. COHEN CRNA, INC. 401(K) PROFIT SHARING PLAN 2018 651001265 2019-04-18 JEFFREY B. COHEN, CRNA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 3059756840
Plan sponsor’s address 2840 S OAKLAND FOREST DR. #2403, OAKLAND PARK, FL, 33309
JEFFREY B. COHEN CRNA, INC. 401(K) PROFIT SHARING PLAN 2017 651001265 2018-06-01 JEFFREY B. COHEN, CRNA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 3059756840
Plan sponsor’s address 2840 S OAKLAND FOREST DR. #2403, OAKLAND PARK, FL, 33309
JEFFREY B. COHEN CRNA, INC. 401(K) PROFIT SHARING PLAN 2016 651001265 2017-06-21 JEFFREY B. COHEN, CRNA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 3059756840
Plan sponsor’s address 2840 S OAKLAND FOREST DR. #2403, OAKLAND PARK, FL, 33309
JEFFREY B. COHEN CRNA, INC. 401(K) PROFIT SHARING PLAN 2015 651001265 2016-06-24 JEFFREY B. COHEN CRNA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 3059756840
Plan sponsor’s address 2840 S. OAKLAND FOREST DRIVE, #2403, OAKLAND PARK, FL, 33309
JEFFREY B. COHEN CRNA, INC. 401(K) PROFIT SHARING PLAN 2014 651001265 2015-06-08 JEFFREY B. COHEN CRNA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 3059756840
Plan sponsor’s address 2840 S. OAKLAND FOREST DRIVE, #2403, OAKLAND PARK, FL, 33309

Key Officers & Management

Name Role Address
cohen JEFFREY B Manager 5382 landon circle, Boynton Beach, FL, 33437
COHEN JEFFREY B Agent 5382 landon circle, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 5382 landon circle, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2022-01-18 5382 landon circle, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 5382 landon circle, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2003-01-06 COHEN, JEFFREY B -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State