Search icon

MICHAEL COHEN INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL COHEN VS STATE OF FLORIDA 5D2020-2328 2020-11-05 Closed
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 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
MICHAEL COHEN VS STATE OF FLORIDA 5D2020-1417 2020-06-25 Closed
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
MICHAEL COHEN VS STATE OF FLORIDA 5D2020-0715 2020-03-16 Closed
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
AEGIS CAPITAL CORP. VS MICHAEL COHEN 4D2016-3684 2016-11-01 Closed
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
MICHAEL COHEN VS STATE OF FLORIDA 5D2016-1394 2016-04-22 Closed
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
DIANA COHEN VS STEVEN L HEARN, AS CURATOR OF THE ESTATE OF YEHEZKEL COHEN, ET AL., 2D2015-4629 2015-10-12 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CP-002452

Parties

Name Diana Cohen
Role Appellant
Status Active
Representations LANDIS V. CURRY, I I I, ESQ., MARK M. WALL, ESQ.
Name Steven L. Hearn
Role Appellee
Status Active
Representations Alan Gonzales, Esq., STUART JAY LEVINE, ESQ., JOEL R. EPPERSON, ESQ., HEATHER A. DE GRAVE, ESQ., Gregory A. Richards, Jr., Esq.
Name MICHAEL COHEN INC
Role Appellee
Status Active
Name Nicole Masheet Eyal
Role Appellee
Status Active
Name Sharon Lee Cohen
Role Appellee
Status Active
Name Mali Ben Shushan
Role Appellee
Status Active
Name JOEL R. EPPERSON, ESQ.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28-IB DUE 01/15/16
On Behalf Of Diana Cohen
Docket Date 2016-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Steven L. Hearn
Docket Date 2016-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Steven L. Hearn
Docket Date 2016-01-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of Diana Cohen
Docket Date 2015-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ BAUMANN
Docket Date 2017-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2017-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Both Appellant and Appellees have petitioned this court for attorney's fees for services rendered in this appeal pursuant to Florida Rule of Appellate Procedure 9.400 and section 733.106, Florida Statutes (2013). Because section 733.106 requires a probate court's determination of what will be paid out of the decedent's estate, we are without jurisdiction to award appellate attorney's fees in this matter. We therefore deny the motions without prejudice to each party's right to petition the probate court for an allowance of attorney's fees for prosecuting this appeal. See Bissmeyer v. Southeast Bank, 596 So. 2d 678 (Fla. 2d DCA 1991).
Docket Date 2016-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-07-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR ATTORNEYS' FEES
On Behalf Of Steven L. Hearn
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ "Appellees motion for extension of time to respond to appellant's motion for appellate attorneys' fees" is granted, and the response shall be served within ten days.
Docket Date 2016-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Steven L. Hearn
Docket Date 2016-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Diana Cohen
Docket Date 2016-05-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Diana Cohen
Docket Date 2016-05-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Diana Cohen
Docket Date 2016-05-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIA TO APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Diana Cohen
Docket Date 2016-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-RB DUE 05/23/16
On Behalf Of Diana Cohen
Docket Date 2016-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Steven L. Hearn
Docket Date 2016-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Steven L. Hearn
Docket Date 2016-04-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Steven L. Hearn
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-29
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record
Docket Date 2015-10-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Diana Cohen
Docket Date 2015-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2009-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8961038800 2021-04-23 0455 PPP 11021 Mill Creek Way 11021 Mill Creek Way, Fort Myers, FL, 33913-6695
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1639.99
Loan Approval Amount (current) 1640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33913-6695
Project Congressional District FL-19
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1643.55
Forgiveness Paid Date 2021-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State