Entity Name: | COHEN CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Oct 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Apr 2016 (9 years ago) |
Document Number: | P06000130934 |
FEI/EIN Number | 200336620 |
Mail Address: | PO BOX 470819, LK MONROE, FL, 32747, US |
Address: | 4100 St Johns Parkway, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COHEN CONSTRUCTION, INC. 401(K) PLAN | 2023 | 200336620 | 2024-08-31 | COHEN CONSTRUCTION, INC. | 17 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-31 |
Name of individual signing | HEATHER STEWART |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 4076361489 |
Plan sponsor’s address | 2100 N RONALD REAGAN BLVD, SUITE 1040, LONGWOOD, FL, 32750 |
Signature of
Role | Plan administrator |
Date | 2023-09-22 |
Name of individual signing | HEATHER STEWART |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
COHEN DAN J | Agent | 5289, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
COHEN DANIEL J | President | 5289, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Cohen Amber | Vice President | 5289 Michigan Ave, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-21 | 4100 St Johns Parkway, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 5289, Michigan Ave, Sanford, FL 32771 | No data |
NAME CHANGE AMENDMENT | 2016-04-28 | COHEN CONSTRUCTION INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-17 |
Name Change | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State