Search icon

AARON COHEN P.A. 2 - Florida Company Profile

Company Details

Entity Name: AARON COHEN P.A. 2
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AARON COHEN P.A. 2 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: 11 Jun 2013 (12 years ago)
Document Number: P13000050463
FEI/EIN Number 46-2954061

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 JOHN F KENNEDY DR, Atlantis, FL, 33462, US
Mail Address: 300 JOHN F KENNEDY DR, Atlantis, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN AARON B President 300 JOHN F KENNEDY DR, Atlantis, FL, 33462
COHEN AARON B Agent 300 John F Kennedy Dr, Atlantis, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061261 SOUTH FLORIDA REALTY PROS EXPIRED 2013-06-18 2018-12-31 - 5021 PRAIRIE DUNES VILLAGE CIRCLE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 300 John F Kennedy Dr, PH1, Atlantis, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 300 JOHN F KENNEDY DR, PH1, Atlantis, FL 33462 -
CHANGE OF MAILING ADDRESS 2016-03-08 300 JOHN F KENNEDY DR, PH1, Atlantis, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State