Search icon

ROBERT A. COHEN, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT A. COHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT A. COHEN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 2003 (21 years ago)
Date of dissolution: 27 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 27 Mar 2006 (19 years ago)
Document Number: P03000145762
FEI/EIN Number 010805454

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

Address: 5230 STONYBROOK DR, BOYNTON BCH, FL, 33437
Mail Address: 5230 STONYBROOK DR, BOYNTON BCH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ROBERT A Agent 5230 STONYBROOK DR, BOYNTON BCH, FL, 33437
COHEN ROBERT A Director 5230 STONYBROOK DR, BOYNTON BCH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-03-27 - -

Court Cases

Title Case Number Docket Date Status
ROBERT A. COHEN, et al., VS OLIVER EXTERMINATING CORP., etc., 3D2015-1530 2015-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1934

Parties

Name ROBERT A. COHEN, INC.
Role Appellant
Status Active
Name DEBORAH COHEN
Role Appellant
Status Active
Representations R. EDSON BRIGGS, JR., MARIO M. RUIZ
Name OLIVER EXTERMINATING CORP.
Role Appellee
Status Active
Name GUARANTEE FLORIDA PEST CONTROL
Role Appellee
Status Active
Representations LESLIE L. THOMAS, MARK H. RUFF
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2016-05-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2016-03-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEBORAH COHEN
Docket Date 2016-02-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEBORAH COHEN
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 3/3/16
Docket Date 2016-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GUARANTEE FLORIDA PEST CONTROL
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/28/16
Docket Date 2015-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUARANTEE FLORIDA PEST CONTROL
Docket Date 2015-12-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DEBORAH COHEN
Docket Date 2015-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEBORAH COHEN
Docket Date 2015-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEBORAH COHEN
Docket Date 2015-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEBORAH COHEN
Docket Date 2015-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/9/15
Docket Date 2015-10-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' October 6, 2015 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2015-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEBORAH COHEN
Docket Date 2015-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DEBORAH COHEN
Docket Date 2015-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/9/15
Docket Date 2015-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/9/15
Docket Date 2015-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEBORAH COHEN
Docket Date 2015-08-28
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration, the rule to show cause issued by this Court on July 15, 2015 is hereby discharged. Scheduling will proceed according to the applicable rules, subject to any timely filed motion for an extension of time.
Docket Date 2015-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ notice of filing final order and motion to confirm court's jurisdiction
On Behalf Of DEBORAH COHEN
Docket Date 2015-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Court relinquishes jurisdiction for a period of thirty (30) days from the date of this order to provide Appellants an opportunity to obtain a final judgment dismissing its case from the trial court.
Docket Date 2015-07-24
Type Record
Subtype Appendix
Description Appendix ~ to the ae's response
On Behalf Of GUARANTEE FLORIDA PEST CONTROL
Docket Date 2015-07-24
Type Response
Subtype Response
Description RESPONSE ~ ae's response to the order to show cause
On Behalf Of GUARANTEE FLORIDA PEST CONTROL
Docket Date 2015-07-15
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GUARANTEE FLORIDA PEST CONTROL
Docket Date 2015-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
CORAPVDWN 2006-03-27
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State