Search icon

DIANE COHEN, P.A. - Florida Company Profile

Company Details

Entity Name: DIANE COHEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANE 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: 20 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: P05000060329
FEI/EIN Number 202759961

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

Address: c/o Rebecca Briggs, 4035 W. Breckenridge Court, Beverly Hills, FL, 34465, US
Mail Address: 120 North Shore Road, Hampton, NH, 03842, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN DIANE President 120 North Shore Road, Hampton, NH, 03842
COHEN DIANE Secretary 120 North Shore Road, Hampton, NH, 03842
COHEN DIANE Treasurer 120 North Shore Road, Hampton, NH, 03842
REBECCA BRIGGS, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 c/o Rebecca Briggs, 4035 W. Breckenridge Court, Beverly Hills, FL 34465 -
REGISTERED AGENT NAME CHANGED 2019-02-19 Rebecca Briggs, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 4035 W. Breckenridge Court, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2017-02-10 c/o Rebecca Briggs, 4035 W. Breckenridge Court, Beverly Hills, FL 34465 -
REINSTATEMENT 2016-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-02-08
ANNUAL REPORT 2014-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State