Search icon

MARSHALL M. KAPLAN, M.D., P.A.

Company Details

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

Agent

Name Role Address
KAPLAN, MARSHALL M Agent 3536 Coco Lake Dr, Coconut Creek, FL 33073

President

Name Role Address
KAPLAN, MARSHALL M President 3536 Coco Lake Dr, Coconut Creek, FL 33073

Secretary

Name Role Address
KAPLAN, DONNA A. Secretary 3536 Coco Lake Dr, Coconut Creek, FL 33073

Events

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

Documents

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