Entity Name: | JILL STACIE COHEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JILL STACIE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Feb 2013 (12 years ago) |
Document Number: | P13000015710 |
FEI/EIN Number |
46-2053019
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 265 S. Federal Highway, Deerfield Beach, FL, 33441 |
Sokoloff Jill S | Agent | 265 S. Federal Highway, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-12 | Sokoloff, Jill S | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 265 S. Federal Highway, 171, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 265 S. Federal Highway, 171, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 265 S. Federal Highway, 171, Deerfield Beach, FL 33441 | - |
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 Apr 2025
Sources: Florida Department of State