Search icon

LAW OFFICES OF MARC H. COHEN, P.A.

Company Details

Entity Name: LAW OFFICES OF MARC H. COHEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2005 (19 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: P05000158793
FEI/EIN Number 203911841
Address: 5323 Millenia Lakes Blvd., Orlando, FL, 32839, US
Mail Address: PO Box 3156, Windermere, FL, 34786, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Gutierrez Efraim R Agent 814 Ponce De Leon Blvd., Coral Gables, FL, 33134

Director

Name Role Address
COHEN MARC H Director PO Box 3156, Windermere, FL, 34786

President

Name Role Address
COHEN MARC H President PO Box 3156, Windermere, FL, 34786

Secretary

Name Role Address
COHEN MARC H Secretary PO Box 3156, Windermere, FL, 34786

Treasurer

Name Role Address
COHEN MARC H Treasurer PO Box 3156, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 5323 Millenia Lakes Blvd., Suite 300, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2018-03-20 5323 Millenia Lakes Blvd., Suite 300, Orlando, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2018-03-20 Gutierrez, Efraim R. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 814 Ponce De Leon Blvd., Suite 210, Coral Gables, FL 33134 No data
NAME CHANGE AMENDMENT 2005-12-19 LAW OFFICES OF MARC H. COHEN, P.A. No data

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State