Search icon

STROCK & COHEN, ZIPPER LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: STROCK & COHEN, ZIPPER LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STROCK & COHEN, ZIPPER LAW GROUP, 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: 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: 05 Mar 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2013 (12 years ago)
Document Number: P96000021240
FEI/EIN Number 650650091

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

Address: 2900 GLADES CIRCLE, SUITE 750, WESTON, FL, 33327, US
Mail Address: 2900 GLADES CIRCLE, SUITE 750, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROCK BARTON S President 2900 GLADES CIRCLE SUITE 750, WESTON, FL, 33327
COHEN JULIE G Secretary 2900 GLADES CIRCLE SUITE 750, WESTON, FL, 33327
ZIPPER ADAM S Vice President 2900 GLADES CIRCLE SUITE 750, WESTON, FL, 33327
STROCK BARTON S Agent 2900 GLADES CIRCLE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032689 SCZ REAL ESTATE LAW ACTIVE 2020-03-16 2025-12-31 - 2900 GLADES CIRCLE, SUITE 750, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2013-07-30 STROCK & COHEN, ZIPPER LAW GROUP, P.A. -
AMENDMENT AND NAME CHANGE 2013-06-30 STROCK & COHEN, ZIPPER LAW GROUP, P.A. -
NAME CHANGE AMENDMENT 2012-12-10 STROCK & COHEN, ZIPPER, FERRER LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 2900 GLADES CIRCLE, SUITE 750, WESTON, FL 33327 -
AMENDMENT AND NAME CHANGE 2008-04-28 STROCK & COHEN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 2900 GLADES CIRCLE, SUITE 750, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2008-01-31 2900 GLADES CIRCLE, SUITE 750, WESTON, FL 33327 -
NAME CHANGE AMENDMENT 2007-11-26 STROCK, COHEN & WARBURTON, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State