Search icon

COHEN SHOES, INC. - Florida Company Profile

Company Details

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

COHEN SHOES, 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: 30 Jan 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S28477
FEI/EIN Number 593051412

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

Address: 5303 LOCUST PLACE, NEW PORT RICHEY, FL, 34652-3736
Mail Address: 406 OLD COURT STREET, CINCINNATI, OH, 45203-1550
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCKERMAN TERRY L President 406 OLD COURT STREET, CINCINNATI, OH, 452031550
OCKERMAN TERRY L Secretary 406 OLD COURT STREET, CINCINNATI, OH, 452031550
OCKERMAN TERRY L Director 406 OLD COURT STREET, CINCINNATI, OH, 452031550
LANE LESTER E Treasurer 5303 LOCUST PLACE, NEW PORT RICHEY, FL, 346523736
LANE, LESTER E. Agent 5303 LOCUST PLACE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1999-07-29 5303 LOCUST PLACE, NEW PORT RICHEY, FL 34652-3736 -
REINSTATEMENT 1996-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-07-29
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State