Search icon

JEANINE COHEN, PA - Florida Company Profile

Company Details

Entity Name: JEANINE COHEN, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEANINE COHEN, PA 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: 20 Aug 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: P04000120942
FEI/EIN Number 030547541

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

Address: 4220 WATERVILLE AVE, WESLEY CHAPEL, FL, 33543, US
Mail Address: PO BOX 7277, WESLEY CHAPEL, FL, 33545, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN JEANINE President PO BOX 7277, WESLEY CHAPEL, FL, 33545
COHEN JEANINE Treasurer PO BOX 7277, WESLEY CHAPEL, FL, 33545
COHEN JEANINE Director PO BOX 7277, WESLEY CHAPEL, FL, 33545
TAX STARZ USA, LLC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 TAX STARZ USA, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 9553 E FOWLER AVENUE, THONOTOSASSA, FL 33592 -
AMENDMENT AND NAME CHANGE 2020-12-30 JEANINE COHEN, PA -
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 4220 WATERVILLE AVE, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2020-12-30 4220 WATERVILLE AVE, WESLEY CHAPEL, FL 33543 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-03
Amendment and Name Change 2020-12-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State