MICHAEL COHEN INC - Florida Company Profile

Entity Name: | MICHAEL COHEN INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL 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: | 02 Oct 2009 (16 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: | P09000082058 |
Address: | 101 PLAZA REAL S, 915, BOCA RATON, FL, 33432, US |
Mail Address: | 101 PLAZA REAL S, 915, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN MICHAEL | President | 101 PLAZA REAL S #915, BOCA RATON, FL, 33432 |
COHEN MICHAEL | Agent | 101 PLAZA REAL S, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL COHEN VS STATE OF FLORIDA | 5D2020-2328 | 2020-11-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL COHEN INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | L. Charlene Matthews, Office of the Attorney General |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-15 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2021-03-29 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ CERTIFICATE OF SERVICE 3/24/21 |
On Behalf Of | Michael Cohen |
Docket Date | 2021-03-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-02-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ MAILBOX 2/8/21 |
On Behalf Of | Michael Cohen |
Docket Date | 2021-01-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2020-12-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2020-12-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 12/14/20 |
On Behalf Of | Michael Cohen |
Docket Date | 2020-12-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 1/29 |
Docket Date | 2020-12-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 12/10/20 |
On Behalf Of | Michael Cohen |
Docket Date | 2020-11-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 80 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2020-11-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ GRANTED BELATED APPEAL 08/21/20 |
On Behalf Of | Michael Cohen |
Docket Date | 2020-11-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-05 |
Type | Order |
Subtype | Order Expediting Case |
Description | EXP. SUB. APPEAL DOC.-HC APPEA |
Docket Date | 2020-11-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Classification | Original Proceedings - Circuit Criminal - Belated Appeal |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-CA-502 |
Parties
Name | MICHAEL COHEN INC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Whitney Brown Hartless, Office of the Attorney General |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NO ACTION TAKEN |
Docket Date | 2020-11-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ MAILBOX 10/27 |
On Behalf Of | Michael Cohen |
Docket Date | 2020-09-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-09-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-08-21 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Per Curiam Opinion |
Docket Date | 2020-07-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/26 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2020-06-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2020-06-26 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS |
Docket Date | 2020-06-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX 06/22/2020 |
On Behalf Of | Michael Cohen |
Docket Date | 2020-06-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-06-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Classification | NOA Final - Circuit Criminal - Habeas Corpus Denial |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-CA-502 |
Parties
Name | MICHAEL COHEN INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-04-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF JURISDICTION |
Docket Date | 2020-04-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-04-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-03-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 38 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2020-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-03-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Docket Date | 2020-03-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 02/28/20 |
On Behalf Of | Michael Cohen |
Docket Date | 2020-03-16 |
Type | Order |
Subtype | Order Expediting Case |
Description | EXP. SUB. APPEAL DOC.-HC APPEA |
Docket Date | 2020-04-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 3/18 OTSC; MAILBOX 3/27/20 |
On Behalf Of | Michael Cohen |
Docket Date | 2020-03-18 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 15 DYS FILE AMENDED NOA W/PROPER LT CASE NUMBER; AA W/IN 15 DYS SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE16009835 (05) |
Parties
Name | AEGIS CAPITAL CORP. |
Role | Appellant |
Status | Active |
Representations | LIONEL F RIVERA, Mark A. Emanuele, Stephanie Piderman |
Name | MICHAEL COHEN INC |
Role | Appellee |
Status | Active |
Representations | Scott M. Behren |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-06-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2017-06-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ ("STIPULATION") |
On Behalf Of | AEGIS CAPITAL CORP. |
Docket Date | 2017-06-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 7 DAYS TO 6/14/17 |
On Behalf Of | AEGIS CAPITAL CORP. |
Docket Date | 2017-05-08 |
Type | Order |
Subtype | Order on Motion to Set Briefing Schedule |
Description | ORD-Setting Briefing Schedule ~ Upon consideration of appellee’s May 3, 2017 response, it is ORDERED that appellant’s April 6, 2017 motion to set briefing schedule is granted. The appellant shall serve the initial brief within thirty (30) days from the date of this order. The appellee shall file the answer brief within twenty (20) days after service of the initial brief. The appellant may file the reply brief twenty (20) days after service of the answer brief. |
Docket Date | 2017-05-03 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO SET BRIEFING SCHEDULE |
On Behalf Of | MICHAEL COHEN |
Docket Date | 2017-04-24 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's April 6, 2017 motion to set briefing schedule. |
Docket Date | 2017-04-06 |
Type | Motions Relating to Briefs |
Subtype | Motion to Set Briefing Schedule |
Description | Mot. to set briefing schedule |
On Behalf Of | AEGIS CAPITAL CORP. |
Docket Date | 2017-04-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ MOTION TO SET BRIEFING SCHEDULE |
On Behalf Of | AEGIS CAPITAL CORP. |
Docket Date | 2017-04-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ COPY OF ORDER ISSUED DURING RELINQUISHMENT |
On Behalf Of | AEGIS CAPITAL CORP. |
Docket Date | 2017-03-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's March 1, 2017 motion to extend period of relinquishment of jurisdiction is granted. Relinquishment of jurisdiction to the trial court is continued up to and including April 21, 2017 for the purpose of disposing appellant's pending motion for reconsideration. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
Docket Date | 2017-03-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR EXT. OF TIME FOR RELINQUISHMENT |
On Behalf Of | AEGIS CAPITAL CORP. |
Docket Date | 2017-03-01 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING") |
Docket Date | 2017-03-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ (SECOND) FOR RELINQUISHMENT |
On Behalf Of | AEGIS CAPITAL CORP. |
Docket Date | 2017-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's January 11, 2017 motion to extend period of relinquishment of jurisdiction is granted. Relinquishment of jurisdiction to the trial court is continued up to and including March 3, 2017. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
Docket Date | 2017-01-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | AEGIS CAPITAL CORP. |
Docket Date | 2017-01-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR EXTENSION |
On Behalf Of | AEGIS CAPITAL CORP. |
Docket Date | 2016-12-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
Docket Date | 2016-12-19 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellee’s December 9, 2016 response, it is ORDERED that appellant’s November 9, 2016 motion to relinquish jurisdiction to lower tribunal until entry of a final order is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of entering a final judgment that enters judgment for or against a party. See Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) (“An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.”). The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
Docket Date | 2016-12-09 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | MICHAEL COHEN |
Docket Date | 2016-11-30 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's November 9, 2016 motion to relinquish jurisdiction. |
Docket Date | 2016-11-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO RELINQUISH |
On Behalf Of | AEGIS CAPITAL CORP. |
Docket Date | 2016-11-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AEGIS CAPITAL CORP. |
Docket Date | 2016-11-09 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | AEGIS CAPITAL CORP. |
Docket Date | 2016-11-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-11-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-11-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AEGIS CAPITAL CORP. |
Docket Date | 2016-11-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Criminal - 3.853 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2003-CF-2862 |
Parties
Name | MICHAEL COHEN INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Jon B. Morgan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-08-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-07-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-04-22 |
Type | Record |
Subtype | Record on Appeal |
Description | REC - 3.853 SUMM DENIAL |
Docket Date | 2016-04-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2016-04-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 4/11/16 |
On Behalf Of | Michael Cohen |
Docket Date | 2016-04-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
Domestic Profit | 2009-10-02 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State