Search icon

SLATKIN & REYNOLDS, P.A.

Company Details

Entity Name: SLATKIN & REYNOLDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000013728
FEI/EIN Number 32-0004243
Address: ONE EAST BROWARD BLVD., 609, FORT LAUDERDALE, FL 33301
Mail Address: ONE EAST BROWARD BLVD., 609, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SLATKIN, JASON E Agent ONE EAST BROWARD BLVD, 609, FORT LAUDERDALE, FL 33301

President

Name Role Address
SLATKIN, JASON E President ONE EAST BROWARD BLVD. #609, FORT LAUDERDALE, FL 33301

Treasurer

Name Role Address
SLATKIN, JASON E Treasurer ONE EAST BROWARD BLVD. #609, FORT LAUDERDALE, FL 33301

Vice President

Name Role Address
REYNOLDS, ROBERT F Vice President ONE EAST BROWARD BLVD. #609, FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 ONE EAST BROWARD BLVD., 609, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2008-01-16 ONE EAST BROWARD BLVD., 609, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 ONE EAST BROWARD BLVD, 609, FORT LAUDERDALE, FL 33301 No data
NAME CHANGE AMENDMENT 2005-07-19 SLATKIN & REYNOLDS, P.A. No data

Court Cases

Title Case Number Docket Date Status
JONATHAN S. COHEN, A/ K/ A GIOVANNI S. COHEN, ET AL., VS CAROLYN CORPORATION, INC., ET AL., 2D2020-3063 2020-10-23 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-4191

Parties

Name VENETIAN ANTIQUES AND INTERIORS CORP.
Role Petitioner
Status Active
Name GIOVANNI S. COHEN
Role Petitioner
Status Active
Name AAA BRONZE STATUES & ANTIQUES INC.
Role Petitioner
Status Active
Name JONATHAN S. COHEN
Role Petitioner
Status Active
Representations RANDALL O. REDER, ESQ.
Name HILLSBOROUGH COUNTY SHERIFF
Role Respondent
Status Active
Name HILLSBOROUGH CLERK
Role Respondent
Status Active
Name SLATKIN & REYNOLDS, P.A.
Role Respondent
Status Active
Name CAROLYN CORPORATION, INC.
Role Respondent
Status Active
Representations ROBERT F. REYNOLDS, ESQ., SHELDON D. MC MULLEN, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, LaROSE, and SMITH
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-26
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2020-10-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JONATHAN S. COHEN
Docket Date 2020-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JONATHAN S. COHEN, A/ K/ A GIOVANNI S. COHEN, ET AL., VS CAROLYN CORPORATION, INC., ET AL., 2D2020-2494 2020-08-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-4191

Parties

Name SOL COHEN
Role Petitioner
Status Active
Name JONATHAN S. COHEN
Role Petitioner
Status Active
Representations RANDALL O. REDER, ESQ.
Name VENETIAN ANTIQUES AND INTERIORS CORP.
Role Petitioner
Status Active
Name A/ K/ A GIOVANNI COHEN
Role Petitioner
Status Active
Name AAA BRONZE STATUES & ANTIQUES INC.
Role Petitioner
Status Active
Name HILLSBOROUGH CLERK
Role Respondent
Status Active
Name HILLSBOROUGH COUNTY SHERIFF 'S OFFICE
Role Respondent
Status Active
Name SLATKIN & REYNOLDS, P.A.
Role Respondent
Status Active
Name CAROLYN CORPORATION, INC.
Role Respondent
Status Active
Representations SHELDON D. MC MULLEN, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-25
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petitioners' "verified emergency petition for writ of prohibition, mandamus, and all writs necessary" is denied without prejudice to the petitioners to seek stay relief in the trial court pursuant to Florida Rule of Appellate Procedure 9.310 relative to whichever of the petitioners' pending appeals may be appropriate.
Docket Date 2020-08-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, SLEET, and LUCAS
Docket Date 2020-08-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JONATHAN S. COHEN

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-01

Date of last update: 31 Jan 2025

Sources: Florida Department of State