Search icon

MARTIN COHEN CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: MARTIN COHEN CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTIN COHEN CONSULTANTS, 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: 22 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000111348
FEI/EIN Number 650968215

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

Address: 2645 EXECUTIVE PARK DR., WESTON, FL, 33331
Mail Address: c/o Gruber and Associates, P.A., 2400 E Commercial Boulevard, Fort Lauderdale, FL, 33308-4001, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MARTIN President 1455 Garden Rd., WESTON, FL, 33326
MARTIN COHEN Agent 1455 Garden Rd, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-09 2645 EXECUTIVE PARK DR., WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 1455 Garden Rd, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 2645 EXECUTIVE PARK DR., WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2003-03-31 MARTIN COHEN -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State