Search icon

MICHAEL COHEN INC

Company Details

Entity Name: MICHAEL COHEN INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000082058
Address: 101 PLAZA REAL S, 915, BOCA RATON, FL 33432
Mail Address: 101 PLAZA REAL S, 915, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN, MICHAEL Agent 101 PLAZA REAL S, 915, BOCA RATON, FL 33432

President

Name Role Address
COHEN, MICHAEL President 101 PLAZA REAL S #915, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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

Documents

Name Date
Domestic Profit 2009-10-02

Date of last update: 25 Jan 2025

Sources: Florida Department of State