Entity Name: | NORMAN S. COHEN, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Sep 1998 (26 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P98000080214 |
FEI/EIN Number | 593533262 |
Address: | 3725 SOUTH US1 HWY, SUITE 12, EDGEWATER, FL, 32141 |
Mail Address: | 3725 SOUTH US1 HWY, SUITE 12, EDGEWATER, FL, 32141 |
ZIP code: | 32141 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN NORMAN S | Agent | 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
COHEN NORMAN S | President | 5150 BELFORT ROAD, BUILDING 400, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
COHEN NORMAN S | Secretary | 5150 BELFORT ROAD, BUILDING 400, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
COHEN NORMAN S | Treasurer | 5150 BELFORT ROAD, BUILDING 400, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
COHEN NORMAN S | Director | 5150 BELFORT ROAD, BUILDING 400, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-02 | 3725 SOUTH US1 HWY, SUITE 12, EDGEWATER, FL 32141 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-02 | 3725 SOUTH US1 HWY, SUITE 12, EDGEWATER, FL 32141 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-23 | 5150 BELFORT ROAD, BLDG 400, JACKSONVILLE, FL 32256 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001155745 | LAPSED | 2007-24302-CONS | 7TH JUD. CIR. VOLUSIA CTY. FL | 2008-08-14 | 2014-04-20 | $12,485.62 | HENRY SCHEIN, INC., 135 DURYEA ROAD, MELVILLE, NY 11747 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-02-17 |
ANNUAL REPORT | 2004-02-18 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-05-23 |
Reg. Agent Change | 2000-12-18 |
ANNUAL REPORT | 2000-02-14 |
ANNUAL REPORT | 1999-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State