Search icon

JAY COHEN, INC. - Florida Company Profile

Company Details

Entity Name: JAY COHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY COHEN, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000002227
FEI/EIN Number 412265170

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

Address: 1602 SW 13TH TERRACE, BOYNTON BEACH, FL, 33426
Mail Address: 1602 SW 13TH TERRACE, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN JAY Director 1602 SW 13TH TERRACE, BOYNTON BEACH, FL, 33426
COHEN JAY President 1602 SW 13TH TERRACE, BOYNTON BEACH, FL, 33426
COHEN JAY Secretary 1602 SW 13TH TERRACE, BOYNTON BEACH, FL, 33426
COHEN JAY Treasurer 1602 SW 13TH TERRACE, BOYNTON BEACH, FL, 33426
COHEN JAY Agent 1602 SW 13TH TERRACE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
IN RE: AMENDMENTS TO THE FLORIDA EVIDENCE CODE SC2013-0098 2013-01-30 Closed
Classification Original Proceedings - Rules - Amendment to Rules and Code of Evidence
Court Supreme Court of Florida

Parties

Name Hearsay Exceptions; Declarant Unavailable
Role Petitioner
Status Active
Name FS 90.804
Role Petitioner
Status Active
Name Fiduciary Lawyer-Client Privilege
Role Petitioner
Status Active
Name FS 90.5021
Role Petitioner
Status Active
Name 3 Year Cycle Amendment
Role Petitioner
Status Active
Name FS 766.102
Role Petitioner
Status Active
Name Amendments to the Florida Evidence Code
Role Petitioner
Status Active
Representations THOMAS D. SHULTS, Mr. John F. Harkness Jr., THOMAS CHARLES ALLISON
Name Medical Negligence; Standards of Recovery; Expert Witness
Role Petitioner
Status Active
Name ELLEN H. SLOYER
Role Bar Liaison
Status Active
Name Neal A. Roth
Role Opponent
Status Active
Name JAMES W. GUSTAFSON Jr.
Role Opponent
Status Active
Name Mr. Sean Christopher Domnick
Role Opponent
Status Active
Name NATASHA SANTIAGO CORTES
Role Opponent
Status Active
Name LEE DELTON GUNN IV
Role Opponent
Status Active
Name TRIAL LAWYERS SECTION OF THE FLORIDA BAR
Role Opponent
Status Active
Representations THEODORE C. EASTMOORE, HECTOR ANTONIO MORÉ, Mr. Wayne L. Helsby
Name SUSAN C. ODESS
Role Opponent
Status Active
Name BRETT ELLIOTT VON BORKE
Role Opponent
Status Active
Name Stuart Z. Grossman
Role Opponent
Status Active
Name GARY MITCHELL COHEN
Role Opponent
Status Active
Name ANDREW BRYAN YAFFA
Role Opponent
Status Active
Name WILLIAM E. PARTRIDGE
Role Opponent
Status Active
Name DAVID MARC BUCKNER
Role Opponent
Status Active
Name Rober C. Gilbert
Role Opponent
Status Active
Name Mr. Seth Eric Miles
Role Opponent
Status Active
Name SCOTT RAMSEY MCMILLEN
Role Opponent
Status Active
Name LARRY SCOTT STEWART
Role Opponent
Status Active
Name JAY COHEN, INC.
Role Opponent
Status Active
Name PATRICK STEPHEN MCARDLE
Role Opponent
Status Active
Name BENJAMIN LAWRENCE REISS
Role Vice Chair-Committee
Status Active
Name DEAN N. LIVERMORE
Role Vice Chair-Committee
Status Active
Name Hon. Michael Scott Sharrit
Role Vice Chair-Committee
Status Active

Docket Entries

Docket Date 2014-07-10
Type Disposition
Subtype Rehearing Grant
Description DISP-REHEARING GR ~ (RC) The case is before the Court upon the motion for rehearing filed by the Florida Bar Code and Rules of Evidence Committee. We grant the motion for rehearing, withdraw our prior opinion dated December 12, 2013, and substitute the following in its place ***PLEASE SEE OPINION ISSUED 07/10/2014***
Docket Date 2013-12-27
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ (RC)
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2013-12-12
Type Disposition
Subtype Decline
Description DISP-DECLINE ~ Accordingly, the Court declines to adopt the legislative changes to the Code or newly created section 766.102(12), Florida Statutes, to the extent they are procedural. It is so ordered. ***WITHDRAWN-REVISED OPINION ISSUED 07/10/2014***
Docket Date 2013-06-03
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2013-04-22
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "REPLY OF CODE & RULES OF EVIDENCE COMMITTEE TO COMMENTS RECEIVED AFTER FILING"
On Behalf Of Amendments to the Florida Evidence Code
Docket Date 2013-04-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Mr. Sean Christopher Domnick
View View File
Docket Date 2013-04-12
Type Order
Subtype OA Schedule (Rules)
Description ORDER-OA SCHED (RULES) ~ The above case is hereby scheduled for oral argument at 9:00 a.m. Monday, June 3, 2013. Forty minutes is allocated for oral argument. Parties are expected to use only as much time as is actually needed.The proponent of any change and any party filing a comment with the Committee prior to the filing of the report or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before April 22, 2013.The allocation of time shall be agreed upon by the parties and shared by any interested parties who have requested oral argument. The parties shall notify the Clerk of Court no later than May 6, 2013, how the time is to be divided.To comply with Florida Rule of Judicial Administration 2.140(b)(5), the proposed amendments have been posted to the court's website at http://www.floridasupremecourt.org/clerk/comments/index.shtml.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2013-04-11
Type Response
Subtype Comments
Description COMMENTS ~ (O&9) & E-MAIL
On Behalf Of LARRY SCOTT STEWART
Docket Date 2013-04-08
Type Response
Subtype Comments
Description COMMENTS ~ (O&9) & E-MAIL
On Behalf Of LEE DELTON GUNN IV
Docket Date 2013-04-03
Type Response
Subtype Comments
Description COMMENTS ~ NO E-MAIL
On Behalf Of Stuart Z. Grossman
Docket Date 2013-04-02
Type Response
Subtype Comments
Description COMMENTS ~ DUPLICATE COMMENTS (O&9) FILED 4/5/13 NO E-MAIL
On Behalf Of JAY COHEN
Docket Date 2013-04-01
Type Response
Subtype Comments
Description COMMENTS ~ (O&9) NO E-MAIL
On Behalf Of SUSAN C. ODESS
Docket Date 2013-04-01
Type Brief
Subtype Appendix
Description APPENDIX ~ TO COMMENTS
On Behalf Of TRIAL LAWYERS SECTION OF THE FLORIDA BAR
Docket Date 2013-03-28
Type Response
Subtype Comments
Description COMMENTS ~ O&9 & E-MAIL
On Behalf Of SCOTT RAMSEY MCMILLEN
Docket Date 2013-02-08
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST ~ TO PUBLISH IN THE MARCH 1, 2013, BAR NEWS WITH COMMENTS DUE 4/1/13
Docket Date 2013-01-30
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ O&9
On Behalf Of Amendments to the Florida Evidence Code
Docket Date 2013-01-30
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2013-01-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-01-30
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2013-01-30
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULE (EVIDENCE CODE) ~ W/APPENDICES A-H (O&9 & E-MAIL)
On Behalf Of Amendments to the Florida Evidence Code

Documents

Name Date
REINSTATEMENT 2009-10-12
Domestic Profit 2008-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7127348803 2021-04-21 0455 PPP 2458 Poinciana Ct N/A, Weston, FL, 33327-1416
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16992
Loan Approval Amount (current) 16992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-1416
Project Congressional District FL-25
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17090.69
Forgiveness Paid Date 2021-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State