Search icon

COHEN'S FASHION OPTICAL OF CORAL SQUARE, INC. - Florida Company Profile

Company Details

Entity Name: COHEN'S FASHION OPTICAL OF CORAL SQUARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COHEN'S FASHION OPTICAL OF CORAL SQUARE, INC. 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: 19 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000016581
FEI/EIN Number 113486249

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

Address: 100 QUENTIN ROOSEVELT BLVD., SUITE 400, GARDEN CITY, NY, 11530
Mail Address: 100 QUENTIN ROOSEVELT BLVD., SUITE 400, GARDEN CITY, NY, 11530
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ROBERT President 100 QUENTIN ROOSEVELT BLVD., SUITE 400, GARDEN CITY, NY, 11530
COHEN ALAN Secretary 100 QUENTIN ROOSEVELT BLVD., SUITE 400, GARDEN CITY, NY, 11530
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-11-30 BLUMBERGEXCELSIOR CORPORATE SERVICES, INc. -
REGISTERED AGENT ADDRESS CHANGED 2011-11-30 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 100 QUENTIN ROOSEVELT BLVD., SUITE 400, GARDEN CITY, NY 11530 -
CHANGE OF MAILING ADDRESS 2002-02-19 100 QUENTIN ROOSEVELT BLVD., SUITE 400, GARDEN CITY, NY 11530 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000343700 LAPSED 07-19818 CACE 04 BROWARD COUNTY CIRCUIT COURT 2007-10-17 2012-10-23 $812,765.71 KIMCO CORAL SPRINGS 623, INC., 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NEW YORK 11042-0020

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-19
Reg. Agent Change 2001-08-13
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2000-08-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State