Search icon

AMLONG & AMLONG P.A. - Florida Company Profile

Company Details

Entity Name: AMLONG & AMLONG P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMLONG & AMLONG P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 1982 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jun 2024 (10 months ago)
Document Number: G14395
FEI/EIN Number 592333961

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

Address: 500 NE 4TH STREET, Suite #101, FT. LAUDERDALE, FL, 33301, US
Mail Address: 500 NE 4TH STREET, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMLONG & AMLONG, P.A. RETIREMENT PLAN AND TRUST 2023 592333961 2024-05-16 AMLONG & AMLONG, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 9544621983
Plan sponsor’s address 500 N.E. 4TH STREET, #101, FT. LAUDERDALE, FL, 33301
AMLONG & AMLONG, P.A. RETIREMENT PLAN AND TRUST 2022 592333961 2023-10-16 AMLONG & AMLONG, P.A. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 9544621983
Plan sponsor’s address 500 N.E. 4TH STREET, #101, FT. LAUDERDALE, FL, 33301
AMLONG & AMLONG, P.A. RETIREMENT PLAN AND TRUST 2021 592333961 2022-06-18 AMLONG & AMLONG, P.A. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 9544621983
Plan sponsor’s address 500 NE 4TH STREET, 2ND FLOOR, FORT LAUDERDALE, FL, 333011154
AMLONG & AMLONG, P.A. RETIREMENT PLAN AND TRUST 2020 592333961 2021-08-27 AMLONG & AMLONG, P.A. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 9544621983
Plan sponsor’s address 500 NE 4TH STREET, 2ND FLOOR, FORT LAUDERDALE, FL, 333011154
AMLONG & AMLONG, P.A. RETIREMENT PLAN AND TRUST 2019 592333961 2020-05-29 AMLONG & AMLONG, P.A. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 9544621983
Plan sponsor’s address 500 NE 4TH STREET, 2ND FLOOR, FORT LAUDERDALE, FL, 333011154
AMLONG & AMLONG, P.A. RETIREMENT PLAN AND TRUST 2018 592333961 2019-09-11 AMLONG & AMLONG, P.A. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 9544621983
Plan sponsor’s address 500 NE 4TH STREET, 2ND FLOOR, FORT LAUDERDALE, FL, 333011154
AMLONG & AMLONG, P.A. RETIREMENT PLAN AND TRUST 2017 592333961 2018-09-12 AMLONG & AMLONG, P.A. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 9544621983
Plan sponsor’s address 500 NE 4TH STREET, 2ND FLOOR, FORT LAUDERDALE, FL, 333011154
AMLONG & AMLONG, P.A. RETIREMENT PLAN AND TRUST 2016 592333961 2017-09-26 AMLONG & AMLONG, P.A. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 9544621983
Plan sponsor’s address 500 NE 4TH STREET, 2ND FLOOR, FORT LAUDERDALE, FL, 333011154
AMLONG & AMLONG, P.A. RETIREMENT PLAN AND TRUST 2015 592333961 2016-09-13 AMLONG & AMLONG, P.A. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 9544621983
Plan sponsor’s address 500 NE 4TH STREET, 2ND FLOOR, FORT LAUDERDALE, FL, 333011154
AMLONG & AMLONG, P.A. RETIREMENT PLAN AND TRUST 2014 592333961 2015-07-01 AMLONG & AMLONG, P.A. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 9544621983
Plan sponsor’s address 500 NE 4TH STREET, 2ND FLOOR, FORT LAUDERDALE, FL, 333011154

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing KAREN C. AMLONG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AMLONG KAREN C President 500 NE 4TH STREET, FT. LAUDERDALE, FL, 33301
AMLONG KAREN C Treasurer 500 NE 4TH STREET, FT. LAUDERDALE, FL, 33301
AMLONG William VP Vice President 500 NE 4TH STREET, FT. LAUDERDALE, FL, 33301
COOLMAN AMLONG KAREN Agent 500 NE 4TH STREET, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07213900270 THE AMLONG FIRM ACTIVE 2007-08-01 2027-12-31 - 500 NE 4TH STREET, #101, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-06-17 AMLONG & AMLONG P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 500 NE 4TH STREET, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-06-17 COOLMAN AMLONG, KAREN -
CHANGE OF MAILING ADDRESS 2022-04-27 500 NE 4TH STREET, Suite #101, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 500 NE 4TH STREET, Suite #101, FT. LAUDERDALE, FL 33301 -
AMENDMENT AND NAME CHANGE 2021-02-25 KAREN COOLMAN AMLONG, P.A. -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1987-02-16 AMLONG & AMLONG, P.A. -
NAME CHANGE AMENDMENT 1985-10-18 KAREN COOLMAN AMLONG & WILLIAM R. AMLONG, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000717218 TERMINATED 94-2680-CIV-LENARD US DIST. COURT SOUTHERN DIST. 2007-08-28 2017-11-01 $158,451.87 DENNY'S, INC., (SEE IMAGE FOR ADDITIONAL CREDITORS), 203 EAST MAIN STREET, LEGAL DEPT., SPARTANBURG, SC 29319

Court Cases

Title Case Number Docket Date Status
CHARLES H. BECHERT, III, LUCIANA BECHERT, and BECHERT & ASSOCIATES, P.A. VS WILLIAM TATE, et al. 4D2021-2109 2021-07-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15015533

Parties

Name BECHERT & ASSOCIATES, P.A.
Role Petitioner
Status Active
Name Charles H. Bechert, I I I
Role Petitioner
Status Active
Representations Craig B. Shapiro
Name Luciana Bechert
Role Petitioner
Status Active
Name Karen Coolman Amlong
Role Respondent
Status Active
Name WILLIAM TATE, LLC
Role Respondent
Status Active
Representations Karen Coolman Amlong
Name William R. Amlong
Role Respondent
Status Active
Name Karen Coolman Amlong, P.A.
Role Respondent
Status Active
Name The Amlong Firm
Role Respondent
Status Active
Name AMLONG & AMLONG P.A.
Role Respondent
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered Petitioners' August 4, 2021 suggestion, this case is dismissed as moot.GROSS, MAY and CIKLIN, JJ., concur.
Docket Date 2021-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-03
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION TO DISMISS THE PETITION AS MOOT
On Behalf Of William Tate
Docket Date 2021-07-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-07-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-07-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **Filing Fee Paid Through Portal**
On Behalf Of Charles H. Bechert, I I I
Docket Date 2021-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
AMLONG & AMLONG, P.A. VS BARRY G. RODERMAN 4D2017-1860 2017-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-006398

Parties

Name AMLONG & AMLONG P.A.
Role Appellant
Status Active
Representations Jennifer Daley, Karen Coolman Amlong, ISHA KOCHHAR
Name BARRY G. RODERMAN
Role Appellee
Status Active
Name HON. SANDRA PEARLMAN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-09
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF NOTICE OF AGREED EOT FOR REPLY BRIEF.
On Behalf Of Amlong & Amlong, P.A.
Docket Date 2018-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's December 6, 2017 motion for attorneys' fees and costs is denied.
Docket Date 2018-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Amlong & Amlong, P.A.
Docket Date 2018-01-10
Type Response
Subtype Response
Description Response ~ TO COUNTER-MOTION FOR ATTY. FEES.
On Behalf Of Amlong & Amlong, P.A.
Docket Date 2017-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ **NOTICE WITHDRAWN** 7 DAYS TO 1/9/18
On Behalf Of Amlong & Amlong, P.A.
Docket Date 2017-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (COUNTER MOTION) *AND* RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES **RESPONSE FILED**
Docket Date 2017-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2017-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Amlong & Amlong, P.A.
Docket Date 2017-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 12/26/17
On Behalf Of Amlong & Amlong, P.A.
Docket Date 2017-11-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's November 15, 2017 motion for entry of an order clarifying the briefing schedule and/or setting due date is granted. The initial brief shall be filed on or before December 14, 2017.
Docket Date 2017-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ENTRY OF AN ORDER CLARIFYING THE BRIEFING SCHEDULE AND/OR SETTING DUE DATE.
On Behalf Of Amlong & Amlong, P.A.
Docket Date 2017-10-06
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellant's October 5, 2017 notice of filing order disposing of counterclaim, it is ORDERED that the stay entered on July 18, 2017 is lifted and this appeal shall proceed.
Docket Date 2017-10-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISPOSING OF COUNTERCLAIM *AND* REQUEST TO LIFT STAY.
On Behalf Of Amlong & Amlong, P.A.
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 7, 2017 motion for additional time is granted. Appellant shall obtain and file a final order disposing of the counterclaim in compliance with this court's July 18, 2017 order by October 14, 2017.
Docket Date 2017-09-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 7/18/17 ORDER.
On Behalf Of Amlong & Amlong, P.A.
Docket Date 2017-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (849 PAGES)
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 28, 2017 amended motion for extension of time is granted. Appellant shall obtain and file a final order disposing of the counterclaim in compliance with this court's July 18, 2017 order by September 16, 2017.
Docket Date 2017-07-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO AMENDED MOTION FOR EXTENSION OF TIME TO COMPLY WITH THE JULY 18, 2017 ORDER RE: APPELLEE'S POSITION
On Behalf Of Amlong & Amlong, P.A.
Docket Date 2017-07-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **SEE AMENDED MOTION**
On Behalf Of Amlong & Amlong, P.A.
Docket Date 2017-07-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's June 26, 2017 response to this court's June 21, 2017 jurisdictional order, appellant is ORDERED to obtain and file with this court, within fifteen (15) days from the date of this order, a final order disposing of the entire counterclaim. Even if the counterclaim is moot, the trial court must still enter a final order disposing of it, so that all interrelated claims and counterclaims are resolved, before this appeal can proceed. This appeal is stayed pending the filing of the final order.
Docket Date 2017-06-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Amlong & Amlong, P.A.
Docket Date 2017-06-25
Type Response
Subtype Response
Description Response ~ TO FILING FEE ORDER.
On Behalf Of Amlong & Amlong, P.A.
Docket Date 2017-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether there are any interrelated claims or counterclaims pending, such that the order appealed is not final and appealable until the disposition of any remaining claims or counterclaims. See Mendez v. West Flagler Family Association, Inc. 303 So. 2d 1 (Fla. 1974); McMichael v. Zachos, 160 So. 3d 937, 938 (Fla. 1st DCA 2015); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Amlong & Amlong, P.A.
Docket Date 2017-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amendment and Name Change 2024-06-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-27
Amendment and Name Change 2021-02-25
AMENDED ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State