Search icon

JILL STACIE COHEN, INC.

Company Details

Entity Name: JILL STACIE COHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2013 (12 years ago)
Document Number: P13000015710
FEI/EIN Number 46-2053019
Address: 265 S. Federal Highway, Deerfield Beach, FL, 33441, US
Mail Address: 265 S. Federal Highway, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sokoloff Jill S Agent 265 S. Federal Highway, Deerfield Beach, FL, 33441

President

Name Role Address
Sokoloff Jill S President 265 S. Federal Highway, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-12 Sokoloff, Jill S No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 265 S. Federal Highway, 171, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2021-04-20 265 S. Federal Highway, 171, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 265 S. Federal Highway, 171, Deerfield Beach, FL 33441 No data

Court Cases

Title Case Number Docket Date Status
JILL STACIE COHEN VS DEPARTMENT OF HEALTH, etc. 4D2011-2851 2011-08-02 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2010-0074

Parties

Name JILL STACIE COHEN, INC.
Role Appellant
Status Active
Name DEPT OF HEALTH (DNU)
Role Appellee
Status Active
Representations DONNA ERLICH, MORRIS SHELKOFSKY

Docket Entries

Docket Date 2012-01-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2011-12-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM DEPARTMENT RE: AA ACHIEVED SETTLEMENT WITH AE.
Docket Date 2011-10-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ BY 11/3/11
Docket Date 2011-08-12
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay
Docket Date 2011-08-12
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION FOR STAY.
Docket Date 2011-08-02
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ 10 DAYS; TO EMERGENCY MOTION FOR STAY.
Docket Date 2011-08-02
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PENDING APPEAL T - 8/12
On Behalf Of JILL STACIE COHEN
Docket Date 2011-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JILL STACIE COHEN
Docket Date 2011-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State