Search icon

LAW OFFICES OF STEPHEN M. COHEN, P.A. - Florida Company Profile

Company Details

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

LAW OFFICES OF STEPHEN M. 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: 07 Aug 2001 (24 years ago)
Document Number: P01000079081
FEI/EIN Number 651135218

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

Address: 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL, 33408, US
Mail Address: 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN STEPHEN M President 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL, 33408
COHEN STEPHEN M Director 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL, 33408
COHEN STEPHEN M Agent 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-09-13 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL 33408 -
REGISTERED AGENT NAME CHANGED 2005-01-06 COHEN, STEPHEN M -

Court Cases

Title Case Number Docket Date Status
BOK LENDING II, LLC n/k/a BOKEN LENDING II, LLC, et al. VS RICHARD P. ZARETSKY, P.A., et al. 4D2020-1773 2020-08-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA010694XXXMB

Parties

Name BOKEN LENDING II, LLC
Role Petitioner
Status Active
Name WPAC RE HOLDINGS, LLC
Role Petitioner
Status Active
Name BOK Lending II, LLC
Role Petitioner
Status Active
Representations Robert J. Hauser
Name Kenneth I. Bailynson
Role Petitioner
Status Active
Name LAW OFFICES OF STEPHEN M. COHEN, P.A.
Role Petitioner
Status Active
Name AUTOMATED LAND TITLE COMPANY
Role Respondent
Status Active
Name A. Max Zaretsky
Role Respondent
Status Active
Name Zaretsky Law Group
Role Respondent
Status Active
Name Richard P. Zaretsky
Role Respondent
Status Active
Name RICHARD P. ZARETSKY, P.A.
Role Respondent
Status Active
Representations Adam Cervera, Harold S. Vogel, Jr., Pete L. Demahy
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied with prejudice. Further,ORDERED that the August 19, 2020 motion to stay pending review is hereby denied. LEVINE, C.J., DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2020-08-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BOK Lending II, LLC
Docket Date 2020-08-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of BOK Lending II, LLC
Docket Date 2020-08-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID ELECTRONICALLY**

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-31
Reg. Agent Change 2021-10-08
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4729888500 2021-02-26 0455 PPS 4500 Pga Blvd Ste 104, Palm Beach Gardens, FL, 33418-3965
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28190.82
Loan Approval Amount (current) 28190.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433872
Servicing Lender Name Anchor Bank
Servicing Lender Address 4500 PGA Blvd, Ste 111, PALM BEACH GARDENS, FL, 33418-3965
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-3965
Project Congressional District FL-21
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433872
Originating Lender Name Anchor Bank
Originating Lender Address PALM BEACH GARDENS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28566.92
Forgiveness Paid Date 2022-07-07
1354967307 2020-04-28 0455 PPP 4500 PGA BLVD SUITE 104, PALM BEACH GARDENS, FL, 33418
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24005
Loan Approval Amount (current) 24005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33418-1000
Project Congressional District FL-21
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24269.72
Forgiveness Paid Date 2021-06-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State