Entity Name: | MARSHALL M. KAPLAN, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Oct 1975 (49 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | 486899 |
FEI/EIN Number | 59-1625159 |
Address: | 7710 NW 71 COURT, SUITE 303, TAMARAC, FL 33321 |
Mail Address: | 7065 DEL CORSO LN, DELRAY BEACH, FL 334463289 |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAPLAN, MARSHALL M | Agent | 3536 Coco Lake Dr, Coconut Creek, FL 33073 |
Name | Role | Address |
---|---|---|
KAPLAN, MARSHALL M | President | 3536 Coco Lake Dr, Coconut Creek, FL 33073 |
Name | Role | Address |
---|---|---|
KAPLAN, DONNA A. | Secretary | 3536 Coco Lake Dr, Coconut Creek, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 7710 NW 71 COURT, SUITE 303, TAMARAC, FL 33321 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 3536 Coco Lake Dr, Coconut Creek, FL 33073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-02 | 7710 NW 71 COURT, SUITE 303, TAMARAC, FL 33321 | No data |
NAME CHANGE AMENDMENT | 1978-04-27 | MARSHALL M. KAPLAN, M.D., P.A. | No data |
NAME CHANGE AMENDMENT | 1977-03-22 | KAPLAN AND COHEN, M.D., P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-02-01 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State