Search icon

JEFFREY I. COHEN, P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY I. COHEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY I. COHEN, 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: 03 Apr 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000031557
FEI/EIN Number 650798589

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

Address: 331 SAN REMO DRIVE, JUPITER, FL, 33458
Mail Address: 331 SAN REMO DRIVE, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN JEFFREY I President 331 SAN REMO DRIVE, JUPITER, FL, 33458
BERNHARDT PETER M Agent MCDONALD HOPKINS CO., P.A., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 331 SAN REMO DRIVE, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-28 MCDONALD HOPKINS CO., P.A., 250 AUSTRALIAN AVE., SUITE 700, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2006-03-28 331 SAN REMO DRIVE, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2006-03-28 BERNHARDT, PETER MESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000417902 TERMINATED 1000000219529 PALM BEACH 2011-06-15 2021-07-06 $ 3,491.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-03-28
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-07-09
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-08-24
Domestic Profit 1998-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State