Search icon

AMLONG & AMLONG P.A.

Company Details

Entity Name: AMLONG & AMLONG P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 1982 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jun 2024 (8 months ago)
Document Number: G14395
FEI/EIN Number 59-2333961
Address: 500 NE 4TH STREET, Suite #101, FT. LAUDERDALE, FL 33301
Mail Address: 500 NE 4TH STREET, SUITE #101, FT. LAUDERDALE, FL 33301
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

Agent

Name Role Address
COOLMAN AMLONG, KAREN Agent 500 NE 4TH STREET, FT. LAUDERDALE, FL 33301

President

Name Role Address
AMLONG, KAREN C President 500 NE 4TH STREET, SUITE #101 FT. LAUDERDALE, FL 33301

Treasurer

Name Role Address
AMLONG, KAREN C Treasurer 500 NE 4TH STREET, SUITE #101 FT. LAUDERDALE, FL 33301

Director

Name Role Address
AMLONG, KAREN C Director 500 NE 4TH STREET, SUITE #101 FT. LAUDERDALE, FL 33301

Vice President

Name Role Address
AMLONG, William, VP Vice President 500 NE 4TH STREET, Suite #101 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 No data 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. No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 500 NE 4TH STREET, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2024-06-17 COOLMAN AMLONG, KAREN No data
CHANGE OF MAILING ADDRESS 2022-04-27 500 NE 4TH STREET, Suite #101, FT. LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 500 NE 4TH STREET, Suite #101, FT. LAUDERDALE, FL 33301 No data
AMENDMENT AND NAME CHANGE 2021-02-25 KAREN COOLMAN AMLONG, P.A. No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 1987-02-16 AMLONG & AMLONG, P.A. No data
NAME CHANGE AMENDMENT 1985-10-18 KAREN COOLMAN AMLONG & WILLIAM R. AMLONG, P.A. No data

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

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: 05 Feb 2025

Sources: Florida Department of State