Search icon

BETTE COHN & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BETTE COHN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTE COHN & ASSOCIATES, 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: 20 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P14000053769
FEI/EIN Number 47-1153447

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

Address: 2431 ALOMA AVENUE, WINTER PARK, FL, 32792, US
Mail Address: 2431 ALOMA AVENUE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Daisy President 2804 Autumn Green Drive, Orlando, FL, 32822
COHN BETTE L Director 2712 ORCHID OAKS DRIVE, SARASOTA, FL, 34239
LOPEZ DAISY Agent 2804 AUTUMN GREEN DRIVE, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 2431 ALOMA AVENUE, 100, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2431 ALOMA AVENUE, 100, WINTER PARK, FL 32792 -
AMENDMENT 2018-04-05 - -
REGISTERED AGENT NAME CHANGED 2018-04-05 LOPEZ, DAISY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 2804 AUTUMN GREEN DRIVE, Orlando, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-25
Amendment 2018-04-05
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-11-06
ANNUAL REPORT 2017-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State