Search icon

COHEN WINDOW FASHIONS INC. - Florida Company Profile

Company Details

Entity Name: COHEN WINDOW FASHIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COHEN WINDOW FASHIONS 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: 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 Oct 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: P08000094513
FEI/EIN Number 900420619

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

Address: 11012 COURTLAND STREET, TRINITY, FL, 33465, US
Mail Address: 11012 COURTLAND STREET, TRINITY, FL, 33465, US
ZIP code: 33465
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN LEONE President 11012 COURTLAND STREET, TRINITY, FL, 33465
Cohen Alana S Agent 11012 COURTLAND STREET, TRINITY, FL, 33465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056921 MIRAGE INTERIORS ACTIVE 2020-05-22 2025-12-31 - 42072 US 19 NORTH, TARPON SPRINGS, FL, 34689
G14000080811 MIRAGE INTERIORS EXPIRED 2014-08-05 2019-12-31 - 115 E.PALMETTO PARK BLVD., BOCA RATON, FL, 33432
G08296900131 MIRAGE INTERIORS EXPIRED 2008-10-22 2013-12-31 - 310 E PALMETTO PARK ROAD, SUITE 2, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 11012 COURTLAND STREET, TRINITY, FL 33465 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 11012 COURTLAND STREET, TRINITY, FL 33465 -
CHANGE OF MAILING ADDRESS 2023-02-06 11012 COURTLAND STREET, TRINITY, FL 33465 -
REGISTERED AGENT NAME CHANGED 2021-04-11 Cohen, Alana S -
AMENDMENT 2015-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-24
Amendment 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81600.00
Total Face Value Of Loan:
81600.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15475.00
Total Face Value Of Loan:
15475.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15475
Current Approval Amount:
15475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15594.5

Date of last update: 01 May 2025

Sources: Florida Department of State