Search icon

SORYL COHEN, P.A.

Company Details

Entity Name: SORYL COHEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000040781
FEI/EIN Number 010671613
Address: 3800 South Ocean Drive, Hollywood, FL, 33019, US
Mail Address: P.O. BOX 1207, Hallandale, FL, 33008-1207, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN SORYL Agent 3800 South Ocean Drive, Hollywood, FL, 33019

President

Name Role Address
COHEN SORYL President 3800 South Ocean Drive, Hollywood, FL, 33019

Director

Name Role Address
COHEN SORYL Director 3800 South Ocean Drive, Hollywood, FL, 33019
COHEN MARTIN Director 3800 South Ocean Drive, Hollywood, FL, 33019

Vice President

Name Role Address
COHEN MARTIN Vice President 3800 South Ocean Drive, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-02-28 3800 South Ocean Drive, Apt.621, Hollywood, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-05 3800 South Ocean Drive, Apt.621, Hollywood, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-05 3800 South Ocean Drive, Apt.621, Hollywood, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2003-01-09 COHEN, SORYL No data
AMENDMENT AND NAME CHANGE 2002-05-30 SORYL COHEN, P.A. No data

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-26
ADDRESS CHANGE 2010-10-14
ANNUAL REPORT 2010-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State