Search icon

MARK B. COHN P.A.

Company Details

Entity Name: MARK B. COHN P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2010 (15 years ago)
Document Number: P10000043013
FEI/EIN Number 273031974
Address: 2500 Airport Rd S., Naples, FL, 34112, US
Mail Address: 2500 Airport Rd S., Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
COHN MARK B Agent 2500 Airport Rd S., Naples, FL, 34112

President

Name Role Address
COHN MARK B President 2500 Airport Rd S., Naples, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 2500 Airport Rd S., 215, Naples, FL 34112 No data
CHANGE OF MAILING ADDRESS 2021-02-03 2500 Airport Rd S., 215, Naples, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2500 Airport Rd S., 215, Naples, FL 34112 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001070388 TERMINATED 1000000696560 COLLIER 2015-10-07 2025-12-04 $ 382.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15001060546 TERMINATED 1000000694802 COLLIER 2015-09-28 2025-12-04 $ 2,215.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000473468 TERMINATED 1000000669187 COLLIER 2015-04-09 2025-04-17 $ 4,137.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State