Search icon

JILL STACIE COHEN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State