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 |
Name | Role | Address |
---|---|---|
Sokoloff Jill S | Agent | 265 S. Federal Highway, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Sokoloff Jill S | President | 265 S. Federal Highway, Deerfield Beach, FL, 33441 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JILL STACIE COHEN VS DEPARTMENT OF HEALTH, etc. | 4D2011-2851 | 2011-08-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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