Search icon

LEON F. COHN, M.D., P.A.

Company Details

Entity Name: LEON F. COHN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000027460
FEI/EIN Number 65-0753223
Address: 499 N.W. 70 AVE., #100, PLANTATION, FL 33317
Mail Address: 499 N.W. 70 AVE., #100, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COHN, LEON MD Agent 499 N.W. 70 AVE., #100, PLANTATION, FL 33317

Director

Name Role Address
COHN, LEON F Director 499 N.W. 70 AVE. #100, PLANTATION, FL 33317

President

Name Role Address
COHN, LEON F President 499 N.W. 70 AVE. #100, PLANTATION, FL 33317

Vice President

Name Role Address
COHN, LEON F Vice President 499 N.W. 70 AVE. #100, PLANTATION, FL 33317

Secretary

Name Role Address
COHN, LEON F Secretary 499 N.W. 70 AVE. #100, PLANTATION, FL 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-23 COHN, LEON MD No data
CANCEL ADM DISS/REV 2009-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 499 N.W. 70 AVE., #100, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2009-04-27 499 N.W. 70 AVE., #100, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 499 N.W. 70 AVE., #100, PLANTATION, FL 33317 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1999-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
LEON F. COHN, M.D., P.A. VS VISUAL HEALTH AND SURGICAL, etc., et al. 4D2012-3194 2012-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-15023 03

Parties

Name LEON F. COHN, M.D., P.A.
Role Appellant
Status Active
Representations Scott M. Behren
Name VISUAL HEALTH AND SURGICAL CEN
Role Appellee
Status Active
Representations KAREN SPIGLER, THOMAS MEEKS
Name ANTONIO BOLET
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed April 22, 2013, for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-04-22
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of LEON F. COHN, M.D., P.A.
Docket Date 2013-11-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ ("RESPONSE TO ORDER TO SHOW CAUSE")
On Behalf Of LEON F. COHN, M.D., P.A.
Docket Date 2013-09-24
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 29, 2013 order.
Docket Date 2013-08-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding relinquishment of jurisdiction.
Docket Date 2013-06-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's unopposed motion filed June 13, 2013, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for sixty (60) days so the Broward County Circuit Court can take actions consistent with this Court's opinion in this matter dated April 10, 2013.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-06-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of LEON F. COHN, M.D., P.A.
Docket Date 2013-04-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 22, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and the record-on-appeal have not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2012-11-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 60 DAYS
Docket Date 2012-10-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-09-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEON F. COHN, M.D., P.A.
LEON F. COHN, M.D., P.A. VS VISUAL HEALTH AND SURGICAL, etc., et al. 4D2011-3359 2011-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-15023 03

Parties

Name LEON F. COHN, M.D., P.A.
Role Appellant
Status Active
Representations SCOTT M. BEHREN (DNU)
Name VISUAL HEALTH AND SURGICAL
Role Appellee
Status Active
Representations KAREN SPIGLER, Jack R. Reiter, THOMAS MEEKS
Name ANTONIO BOLET
Role Appellee
Status Active
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
Docket Date 2013-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2013-06-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2013-02-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED) ("VOLS.33-36" IN 11-3359)
Docket Date 2013-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ 10 DAYS; APPELLANT SHALL PROVIDE THIS COURT WITH THE RECORD ON APPEAL IN CASE NUMBER 11-3359. FAILURE TO DO SO WILL RESULT IN OA BEING CONTINUED.
Docket Date 2012-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2012-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2012-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (4)
Docket Date 2012-09-14
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ APPELLEE SHALL HAVE THROUGH AND INCLUDING 10/19/12 IN WHICH TO SERVE THE ANSWER BRIEF.
Docket Date 2012-09-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ (M) (*AND* REQUEST TO RE-ESTABLISH BRIEFING SCHEDULE)
Docket Date 2012-09-10
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ (M) (*AND* STATUS REPORT)
Docket Date 2012-09-04
Type Order
Subtype Order
Description Miscellaneous Order ~ RELINQUISHMENT PERIOD IS EXTENDED TO 9/15/12.
Docket Date 2012-08-29
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ (M) "RE-ESTABLISH" BRIEFING SCHEDULE (*AND* STATUS REPORT)
Docket Date 2012-08-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ (M) (*AND* MOTION TO RE-ESTABLISH BRIEFING SCHEDULE)
Docket Date 2012-05-03
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2012-04-09
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2012-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ 60 DAYS FROM THE DATE OF THE RE-SCHEDULED HEARING.
Docket Date 2012-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ 60 DAYS. (VISUAL HEALTH)
Docket Date 2012-01-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT T- 1/30
Docket Date 2011-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ 60 DAYS
Docket Date 2011-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
Docket Date 2011-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS FROM EXPIRATION OF THE RELINQUISHMENT PERIOD.
Docket Date 2011-09-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 10-1116 T -
On Behalf Of LEON F. COHN, M.D., P.A.
Docket Date 2011-09-27
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ (M) *AND* T -
On Behalf Of VISUAL HEALTH AND SURGICAL
Docket Date 2011-09-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEON F. COHN, M.D., P.A.

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-05-23
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-07-07
CORAPREIWP 2009-04-27
ANNUAL REPORT 2001-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State