Entity Name: | LOUIS JERRY COHN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOUIS JERRY COHN, P.A. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Mar 1995 (30 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P95000022407 |
FEI/EIN Number |
650566903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6635 W Commercial Blvd, Tamarac, FL, 33319, US |
Mail Address: | 6635 W Commercial Blvd, Tamarac, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHN LOUIS J | Director | 6635 W Commercial Blvd, Tamarac, FL, 33319 |
COHN LOUIS JERRY | Agent | 6635 W Commercial Blvd, Tamarac, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 6635 W Commercial Blvd, 214, Tamarac, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 6635 W Commercial Blvd, 214, Tamarac, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 6635 W Commercial Blvd, 214, Tamarac, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-02 | COHN, LOUIS JERRY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State