Search icon

COHEN CONSTRUCTION INC.

Company Details

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

form 5500

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
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 P.O. BOX 470819, LAKE MONROE, FL, 32747

Signature of

Role Plan administrator
Date 2024-08-31
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
COHEN CONSTRUCTION, INC. 401(K) PLAN 2022 200336620 2023-09-22 COHEN CONSTRUCTION, INC. 11
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

Agent

Name Role Address
COHEN DAN J Agent 5289, Sanford, FL, 32771

President

Name Role Address
COHEN DANIEL J President 5289, Sanford, FL, 32771

Vice President

Name Role Address
Cohen Amber Vice President 5289 Michigan Ave, Sanford, FL, 32771

Events

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

Documents

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